Langham
Colchester
CO4 5WR
Secretary Name | Joyce Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1997(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 1 Belmont Court 20 Belmont Street Southport Merseyside PR8 1NF |
Director Name | Gavin Spencer Mills |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2004) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 9 Gilwell Park Close Colchester CO3 4SP |
Secretary Name | Adrian Wymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Hill Church Lane Stanway Colchester Essex CO3 8LR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | softviewconservatories.co.uk |
---|---|
Telephone | 01206 710773 |
Telephone region | Colchester |
Registered Address | 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,151 |
Cash | £1,626 |
Current Liabilities | £829,559 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
21 October 2013 | Delivered on: 23 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 February 2012 | Delivered on: 21 February 2012 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: John lay house, 97 gosbecks road, colchester, t/no: EX711473 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 July 2003 | Delivered on: 31 July 2003 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 john lay house 97 gosbecks road colchester. 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 February 2013 | Delivered on: 19 March 2013 Satisfied on: 19 December 2013 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
21 May 1999 | Delivered on: 27 May 1999 Satisfied on: 3 April 2013 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
4 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
31 October 2018 | Change of details for Ms Sheree Martine Wymer as a person with significant control on 23 February 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
15 May 2017 | Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex to Matrix House 12-16 Lionel Road Canvey Island SS8 9DE on 15 May 2017 (1 page) |
24 February 2017 | Director's details changed for Mrs Sheree Martine Wymer on 23 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mrs Sheree Martine Wymer on 23 February 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 December 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 March 2015 | Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex on 24 March 2015 (3 pages) |
24 March 2015 | Registered office address changed from Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR to Suite 12 Chalkwell Lawns 648-656 London Road Westcliff on Sea Essex on 24 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (2 pages) |
16 March 2015 | Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (2 pages) |
16 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mrs Sheree Martine Wymer on 1 November 2014 (2 pages) |
12 March 2015 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Suite 12, Chalkwell Lawns 648-656 London Road Westcliff-on-Sea Essex SS0 9HR on 12 March 2015 (2 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 December 2013 | Satisfaction of charge 4 in full (4 pages) |
19 December 2013 | Satisfaction of charge 4 in full (4 pages) |
3 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2013 | Registration of charge 032709690005 (26 pages) |
23 October 2013 | Registration of charge 032709690005 (26 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
9 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2012 | Termination of appointment of Adrian Wymer as a secretary (1 page) |
15 February 2012 | Termination of appointment of Adrian Wymer as a secretary (1 page) |
22 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 November 2009 | Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mrs Sheree Martine Wymer on 9 November 2009 (2 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
27 November 2008 | Director's change of particulars / sheree wymer / 26/11/2008 (1 page) |
27 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
27 November 2008 | Secretary's change of particulars / adrian wymer / 26/11/2008 (1 page) |
27 November 2008 | Director's change of particulars / sheree wymer / 26/11/2008 (1 page) |
27 November 2008 | Secretary's change of particulars / adrian wymer / 26/11/2008 (1 page) |
31 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
31 December 2007 | Return made up to 30/10/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 30/10/06; full list of members (6 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
15 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
18 October 2004 | £ ic 99/66 29/06/04 £ sr 33@1=33 (1 page) |
18 October 2004 | £ ic 99/66 29/06/04 £ sr 33@1=33 (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
12 December 2003 | Return made up to 30/10/03; full list of members (8 pages) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
23 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 October 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
27 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
27 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
14 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
14 November 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
18 September 2001 | Ad 17/07/01--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
18 September 2001 | Ad 17/07/01--------- £ si 96@1=96 £ ic 2/98 (2 pages) |
13 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
13 August 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
7 November 2000 | Director's particulars changed (1 page) |
27 September 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Secretary's particulars changed (1 page) |
3 July 2000 | Ad 01/03/99--------- £ si 1@1 (2 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Ad 01/03/99--------- £ si 1@1 (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: unit 4 gosbecks farm gocbecks road colchester CO2 9JT (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: unit 4 gosbecks farm gocbecks road colchester CO2 9JT (1 page) |
23 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 247 berechurch hall road colchester CO2 9NP (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 247 berechurch hall road colchester CO2 9NP (1 page) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
12 December 1997 | Return made up to 30/10/97; full list of members
|
12 December 1997 | Return made up to 30/10/97; full list of members
|
10 October 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
10 October 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: autumn lodge 247 berechurch hall colchester essex (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: autumn lodge 247 berechurch hall colchester essex (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: friars courtyard 30 princes street ipswich suffolk IP1 1RJ (1 page) |
25 February 1997 | Company name changed softline windows doors & conserv atories LIMITED\certificate issued on 26/02/97 (2 pages) |
25 February 1997 | Company name changed softline windows doors & conserv atories LIMITED\certificate issued on 26/02/97 (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: autumn lodge 247 berechurch hall colchester essex (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: autumn lodge 247 berechurch hall colchester essex (1 page) |
22 January 1997 | Company name changed hollydate LIMITED\certificate issued on 23/01/97 (2 pages) |
22 January 1997 | Company name changed hollydate LIMITED\certificate issued on 23/01/97 (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
30 October 1996 | Incorporation (20 pages) |
30 October 1996 | Incorporation (20 pages) |