Russell Gardens
Wickford
Essex
SS11 8BH
Secretary Name | Lynne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 day after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 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 | 26 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.rjsproperty.com |
---|
Registered Address | C/O W B Lemon & Co Limited Russell Gardens Wickford Essex SS11 8BL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
50 at £1 | Kevin Roy Childs 50.00% Ordinary |
---|---|
50 at £1 | Lynne Childs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,208,577 |
Cash | £845,268 |
Current Liabilities | £541,612 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
6 May 2008 | Delivered on: 14 May 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 May 2008 | Delivered on: 10 May 2008 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: Factory + yard russell gardens wickford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
8 May 2008 | Delivered on: 10 May 2008 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: Offices warehouse + yard russell gardens wickford t/no's EX26345 + EX628993 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
8 May 2008 | Delivered on: 10 May 2008 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: Factory + yard russell gardens wickford essex t/no's EX627366 + EX584257. Outstanding |
23 January 2006 | Delivered on: 24 January 2006 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: F/H property being land on the south side of russell gardens wickford essex. 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 |
1 September 2004 | Delivered on: 14 September 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: F/H property k/a 7 woodlands road, wickford, essex t/no. EX314543. 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 |
9 July 1997 | Delivered on: 15 July 1997 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: The freehold property known as concreted open site fronting site side of russell gardens wickford industrial estate wickford essex title number EX497578. 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 |
8 August 1996 | Delivered on: 13 August 1996 Persons entitled: William Barry Lemon Classification: Legal charge Secured details: £110,000 due from the company to the chargee. Particulars: Land/blds on south side of russell gardens wickford essex; t/no ex 505052. Outstanding |
4 February 2015 | Delivered on: 18 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Gallies yard russell gardens wickford essex. Outstanding |
30 October 2009 | Delivered on: 18 November 2009 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 hunters lane depot hunters lane rugby by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
30 April 1996 | Delivered on: 15 May 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 land at the south side of russell gardens wickford essex t/no.EX505052 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 |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
---|---|
3 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
3 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
29 March 2017 | Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Kevin Roy Childs on 20 March 2017 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 August 2015 | Termination of appointment of Lynne Childs as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Lynne Childs as a secretary on 31 July 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 February 2015 | Registration of charge 031783280011, created on 4 February 2015 (10 pages) |
18 February 2015 | Registration of charge 031783280011, created on 4 February 2015 (10 pages) |
18 February 2015 | Registration of charge 031783280011, created on 4 February 2015 (10 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
31 March 2011 | Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
31 March 2011 | Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
31 March 2011 | Director's details changed for Mr Kevin Roy Childs on 6 October 2010 (2 pages) |
31 March 2011 | Registered office address changed from Ponders End Glebe Road Ramsden Bellhouse Essex CM11 1RJ on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
16 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
4 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
4 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
7 September 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
7 September 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
30 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
11 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
11 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (15 pages) |
17 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
22 July 2002 | Full accounts made up to 31 October 2001 (14 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (14 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 April 2000 | Return made up to 26/03/00; full list of members
|
7 April 2000 | Return made up to 26/03/00; full list of members
|
6 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
6 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
23 March 1999 | Return made up to 26/03/99; no change of members
|
23 March 1999 | Return made up to 26/03/99; no change of members
|
24 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 16 coppens greeen wickford essex SS12 9PA (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 16 coppens greeen wickford essex SS12 9PA (1 page) |
21 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
21 August 1997 | Full accounts made up to 31 October 1996 (8 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
6 April 1997 | Ad 25/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 1997 | Ad 25/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Accounting reference date notified as 31/10 (1 page) |
6 May 1996 | Accounting reference date notified as 31/10 (1 page) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 March 1996 | New director appointed (1 page) |
31 March 1996 | New secretary appointed (1 page) |
31 March 1996 | New director appointed (1 page) |
31 March 1996 | New secretary appointed (1 page) |
26 March 1996 | Incorporation (10 pages) |
26 March 1996 | Incorporation (10 pages) |