South Woodham Ferrers
Essex
CM3 5YE
Secretary Name | Denise Sherry McCrossen |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(7 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Cornwallis Drive South Woodham Ferrers Essex CM3 5YE |
Director Name | Kevin David Adams |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 95 Northbank Road Walthamstow London E17 4JY |
Secretary Name | Katleen Bernadette Scobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Jacob Close Amen Corner Binfield Berkshire RG42 1FZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Whitebeams, Cornwallis Drive South Woodham Ferrers Chelmsford Essex CM3 5YE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
100 at £1 | Mr Jeff Binks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,989 |
Cash | £155,879 |
Current Liabilities | £20,944 |
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 | 5 March 2023 (1 year ago) |
---|---|
Next Return Due | 19 March 2024 (overdue) |
11 April 2005 | Delivered on: 28 April 2005 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. Outstanding |
---|
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Director's details changed for Jeffrey Binks on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Jeffrey Binks on 9 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 April 2005 | Particulars of mortgage/charge (9 pages) |
21 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 August 2004 | Director resigned (1 page) |
22 April 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members
|
23 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
7 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 May 2000 | Return made up to 17/03/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 August 1999 | Secretary's particulars changed (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: star house pudding lane maidstone kent ME14 1LT (1 page) |
3 August 1999 | New director appointed (2 pages) |
23 July 1999 | Return made up to 17/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 June 1998 | Return made up to 17/03/98; full list of members (6 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New secretary appointed (2 pages) |
17 March 1997 | Incorporation (13 pages) |