102 New London Road
Chelmsford
Essex
CM2 0RG
Director Name | Ms Mandy Carroll |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 20 Shardelow Ave Chelmsford Essex CM1 6BG |
Secretary Name | Mr Douglas John Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | First Floor Thornwood House 102 New London Road Chelmsford Essex CM2 0RG |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Director Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Website | www.newellproperties.com/ |
---|---|
Telephone | 01245 252111 |
Telephone region | Chelmsford |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,355,675 |
Cash | £22,857 |
Current Liabilities | £3,104,030 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 August 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 25 August 2023 (2 months, 2 weeks from now) |
22 November 2011 | Delivered on: 23 November 2011 Persons entitled: Douglas John Carroll and Mandy Deborah Carroll of Alfa Trustees Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever. Particulars: 4 porters wood st albans hertfordshire, t/no: HD380327. Outstanding |
---|---|
22 November 2010 | Delivered on: 1 December 2010 Persons entitled: Douglas John Carroll and Mandy Deborah Carroll Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: 4 porters wood st albans hertfordshire t/no HD380327. Outstanding |
31 March 2004 | Delivered on: 17 April 2004 Persons entitled: The Royal Bank of Scotland PLC 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 premises k/a factory premises at brunel way severalls business park colchester essex t/n EX344806 together with all fixtures and fittings all plant and machinery vehicles and computer equipment tools and other chattels and all rents. Outstanding |
23 April 2003 | Delivered on: 24 April 2003 Persons entitled: The Royal Bank of Scotland 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 and buildings to the east of archers fields basildon 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 June 1998 | Delivered on: 17 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former british gas depot at progress rd,southend-on-sea,essex; ex 596821; the goodwill of business and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
4 April 2019 | Delivered on: 8 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all interest in simarco house, crittall road, witham CM8 3DR and registered at the land registry under title number EX797753. Outstanding |
22 March 2018 | Delivered on: 23 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in porters house, 4 porters wood, st albans AL3 6PT. Land registry no. HD380327. Outstanding |
28 May 1998 | Delivered on: 30 May 1998 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 2003 | Delivered on: 2 January 2004 Satisfied on: 23 April 2004 Persons entitled: Hermes Abrasives Gmbh Classification: Legal charge 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: Land and buildings at brunel way colchester essex t/no EX344806. Fully Satisfied |
17 June 1998 | Delivered on: 19 June 1998 Satisfied on: 15 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £14,236 credited to account number / designation 91014300 with the bank and any addition to that deposit and any deposit from time to time of the company. Fully Satisfied |
12 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
---|---|
8 July 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
26 February 2021 | Satisfaction of charge 034171920010 in full (4 pages) |
26 February 2021 | Satisfaction of charge 6 in full (4 pages) |
26 February 2021 | Satisfaction of charge 2 in full (4 pages) |
26 February 2021 | Satisfaction of charge 4 in full (4 pages) |
26 February 2021 | Satisfaction of charge 034171920011 in full (4 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
13 August 2020 | Confirmation statement made on 11 August 2020 with updates (5 pages) |
20 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
12 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
13 May 2019 | Termination of appointment of Douglas John Carroll as a secretary on 30 April 2019 (1 page) |
8 April 2019 | Registration of charge 034171920011, created on 4 April 2019 (8 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
23 March 2018 | Registration of charge 034171920010, created on 22 March 2018 (7 pages) |
1 December 2017 | Satisfaction of charge 8 in full (4 pages) |
1 December 2017 | Satisfaction of charge 8 in full (4 pages) |
14 November 2017 | Satisfaction of charge 9 in full (4 pages) |
14 November 2017 | Satisfaction of charge 9 in full (4 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
22 August 2017 | Change of details for Mr Douglas John Carroll as a person with significant control on 3 March 2017 (2 pages) |
22 August 2017 | Change of details for Mr Douglas John Carroll as a person with significant control on 3 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Douglas John Carroll as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 August 2017 | Notification of Douglas John Carroll as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Douglas John Carroll on 3 March 2017 (2 pages) |
13 March 2017 | Director's details changed for Mr Douglas John Carroll on 3 March 2017 (2 pages) |
14 December 2016 | Secretary's details changed for Mr Douglas John Carroll on 22 November 2016 (1 page) |
14 December 2016 | Director's details changed for Mr Douglas John Carroll on 22 November 2016 (2 pages) |
14 December 2016 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 14 December 2016 (1 page) |
14 December 2016 | Secretary's details changed for Mr Douglas John Carroll on 22 November 2016 (1 page) |
14 December 2016 | Director's details changed for Mr Douglas John Carroll on 22 November 2016 (2 pages) |
14 December 2016 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to Dickens House Guithavon Street Witham Essex CM8 1BJ on 14 December 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 September 2011 | Registered office address changed from , Moulsham Court, 39 Moulsham Street, Chelmsford, Essex, CM2 0HY on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from , Moulsham Court, 39 Moulsham Street, Chelmsford, Essex, CM2 0HY on 15 September 2011 (1 page) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mandy Carroll on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Mandy Carroll on 1 October 2009 (2 pages) |
5 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Mandy Carroll on 1 October 2009 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
16 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Return made up to 11/08/08; full list of members (3 pages) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: marlborough house, victoria road south, chelmsford, essex CM1 1LN (1 page) |
3 November 2007 | Return made up to 11/08/07; full list of members (5 pages) |
3 November 2007 | Return made up to 11/08/07; full list of members (5 pages) |
5 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
30 May 2007 | Full accounts made up to 31 August 2006 (19 pages) |
30 May 2007 | Full accounts made up to 31 August 2006 (19 pages) |
8 November 2006 | Return made up to 11/08/06; full list of members (5 pages) |
8 November 2006 | Return made up to 11/08/06; full list of members (5 pages) |
19 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 2006 | Application for reregistration from PLC to private (1 page) |
19 May 2006 | Re-registration of Memorandum and Articles (13 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 May 2006 | Application for reregistration from PLC to private (1 page) |
19 May 2006 | Re-registration of Memorandum and Articles (13 pages) |
19 May 2006 | Resolutions
|
21 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
21 March 2006 | Full accounts made up to 31 August 2005 (16 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 6TH floor brettenham house lancaster place london WC2E 7EW (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 6TH floor brettenham house, lancaster place, london, WC2E 7EW (1 page) |
22 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
22 August 2005 | Director's particulars changed (1 page) |
30 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
30 March 2005 | Full accounts made up to 31 August 2004 (18 pages) |
15 December 2004 | Return made up to 11/08/04; full list of members (7 pages) |
15 December 2004 | Return made up to 11/08/04; full list of members (7 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Full accounts made up to 31 August 2003 (18 pages) |
30 March 2004 | Full accounts made up to 31 August 2003 (18 pages) |
2 January 2004 | Particulars of mortgage/charge (3 pages) |
2 January 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
28 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
27 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
27 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
29 August 2001 | Return made up to 11/08/01; full list of members
|
29 August 2001 | Return made up to 11/08/01; full list of members
|
3 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
3 April 2001 | Full accounts made up to 31 August 2000 (13 pages) |
16 November 2000 | Return made up to 11/08/00; full list of members
|
16 November 2000 | Return made up to 11/08/00; full list of members
|
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (14 pages) |
11 January 2000 | Return made up to 11/08/99; full list of members
|
11 January 2000 | Return made up to 11/08/99; full list of members
|
2 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
1 October 1998 | Return made up to 11/08/98; full list of members
|
1 October 1998 | Return made up to 11/08/98; full list of members
|
15 September 1998 | Registered office changed on 15/09/98 from: c/o morison stoneham 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: c/o morison stoneham, 805 salisbury house, 31 finsbury circus, london EC2M 5SQ (1 page) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Ad 16/09/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | Ad 16/09/97--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 88 kingsway, holborn, london, WC2B 6AW (1 page) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
26 September 1997 | Certificate of authorisation to commence business and borrow (1 page) |
26 September 1997 | Application to commence business (2 pages) |
26 September 1997 | Certificate of authorisation to commence business and borrow (1 page) |
26 September 1997 | Application to commence business (2 pages) |
11 August 1997 | Incorporation (10 pages) |
11 August 1997 | Incorporation (10 pages) |