Hoddesdon
Hertfordshire
EN11 0HW
Secretary Name | Nadine Grainger |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1996(same day as company formation) |
Role | Accountant Services |
Country of Residence | United Kingdom |
Correspondence Address | 120 Rye Road Hoddesdon Hertfordshire EN11 0HW |
Director Name | Angela Jane Bryant |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2000(4 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynch Mill House Conduit Lane East Hoddesdon Hertfordshire EN11 8DZ |
Director Name | Jody Bryant |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bridgeways Conduit Lane East Hoddesdon EN11 8DZ |
Director Name | Rayner Bryant |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Dog Breeder |
Country of Residence | England |
Correspondence Address | 11 Bridgeways Conduit Lane East Hoddesdon EN11 8DZ |
Director Name | Raymond John Bryant |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Builder |
Correspondence Address | Lynch Mill House Conduit Lane East Hoddesdon Hertfordshire EN11 8DZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Unit 8, Suite 3 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Nadine Grainger & Angela Jane Bryant & Jody Bryant & Rayner Bryant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,789 |
Cash | £13,044 |
Current Liabilities | £149,896 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
24 October 2001 | Delivered on: 25 October 2001 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 rear of 91 to 93 fore street hertford hertfordshire. Outstanding |
---|---|
20 July 2005 | Delivered on: 22 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £600,000.00 due or to become due from the company to. Particulars: Highbridge house 23/27 highbridge street waltham abbey essex. Outstanding |
8 December 2003 | Delivered on: 15 December 2003 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: 23, 25 and 27 highbridge street waltham abbey epping forest essex t/n EX614190. 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 November 2003 | Delivered on: 27 November 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 September 2003 | Delivered on: 13 September 2003 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: 81 queens road, buckhurst hill epping 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 |
2 February 2001 | Delivered on: 7 February 2001 Satisfied on: 13 June 2003 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 f/h property known as land and barns at dallance farm breech barns lane waltham abbey hertfordshire forming part of land registered under t/no EX148981 and EX172176. 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. Fully Satisfied |
6 September 2000 | Delivered on: 20 September 2000 Satisfied on: 13 June 2003 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 34 to 36 princess street ipswich east anglia. 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. Fully Satisfied |
21 October 1999 | Delivered on: 5 November 1999 Satisfied on: 13 June 2003 Persons entitled: James Alfred Charles and June Rosemary Charles Classification: Legal charge Secured details: The sum of £18,500 due or to become due from the company to the chargee and all sums referred to in clause 12 of an agreement dated 2ND june 1999. Particulars: The railway tavern 30 grove road bow london E3. Fully Satisfied |
21 October 1999 | Delivered on: 26 October 1999 Satisfied on: 13 June 2003 Persons entitled: Granville Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a the railway tavern 30 grove road bow t/n 2221098 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all improvements and additions thereto, floating charge all moveable plant machinery implements utensils furniture and equipment, first fixed legal charge all rents owing in respect of the property and in any monies received in respect of sale or letting mortgage or others dealing with the property, all interest in and rights under any contracts or agreements, any proceeds of sale. Fully Satisfied |
21 July 1999 | Delivered on: 22 July 1999 Satisfied on: 31 January 2004 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
14 August 1998 | Delivered on: 25 August 1998 Satisfied on: 31 January 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings in part of 23/25/27 highbridge street waltham abbey.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 October 1997 | Delivered on: 28 October 1997 Satisfied on: 13 June 2003 Persons entitled: Granville Bank Limited 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 development site at highbridge street waltham abbey hertfordshire t/no;-EX347247. 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 |
23 October 1997 | Delivered on: 28 October 1997 Satisfied on: 13 June 2003 Persons entitled: Granville Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the company's undertaking all property and assets present and future including uncalled capital. Fully Satisfied |
4 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
21 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 February 2019 | Appointment of Rayner Bryant as a director on 5 February 2019 (2 pages) |
18 February 2019 | Appointment of Jody Bryant as a director on 5 February 2019 (2 pages) |
30 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
16 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 16 July 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 September 2014 | Amended total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
30 July 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
30 July 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
10 October 2012 | Amended accounts made up to 30 June 2011 (4 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Nadine Grainger on 1 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Angela Jane Bryant on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Angela Jane Bryant on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nadine Grainger on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Nadine Grainger on 1 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Angela Jane Bryant on 1 August 2010 (2 pages) |
28 June 2010 | Amended accounts made up to 30 June 2009 (4 pages) |
28 June 2010 | Amended accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 November 2006 | Return made up to 06/08/06; full list of members (3 pages) |
7 November 2006 | Return made up to 06/08/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: suite 1 tower house tower centre hoddesdon hertfordshire EN11 8UR (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: suite 1 tower house tower centre hoddesdon hertfordshire EN11 8UR (1 page) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 06/08/05; full list of members (3 pages) |
26 September 2005 | Location of register of members (1 page) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Return made up to 06/08/04; full list of members
|
29 September 2004 | Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
29 September 2004 | Return made up to 06/08/04; full list of members
|
8 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Company name changed bryant homes (hoddesdon) LIMITED\certificate issued on 21/01/03 (2 pages) |
21 January 2003 | Company name changed bryant homes (hoddesdon) LIMITED\certificate issued on 21/01/03 (2 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 06/08/02; full list of members (7 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 06/08/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 06/08/00; full list of members
|
11 September 2000 | New director appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
21 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 06/08/99; no change of members (4 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
10 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 October 1997 | Particulars of mortgage/charge (4 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (4 pages) |
13 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
13 October 1997 | Return made up to 06/08/97; full list of members (6 pages) |
13 September 1996 | Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 1996 | Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
13 September 1996 | Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Incorporation (17 pages) |
6 August 1996 | Incorporation (17 pages) |