Boars Tye Road
Silver End
Essex
CM8 3PN
Director Name | Mr Stephen Edward Bridge |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN |
Secretary Name | Mr Stephen Edward Bridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 1997(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Silver End |
Ward | Silver End & Cressing |
1 at £1 | David Charles Bridge 50.00% Ordinary |
---|---|
1 at £1 | Stephen Edward Bridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £668,107 |
Cash | £42,374 |
Current Liabilities | £26,997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
19 August 2014 | Delivered on: 22 August 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 5 st peters court high street southend on sea. Outstanding |
---|---|
31 October 2000 | Delivered on: 3 November 2000 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: All those properties k/a 1 pine lodge the woodlands shoeburyness southend on sea , 8 willow lodge the woodlands shoeburyness southend on sea and 2 ash lodge the woodlands shoeburyness southend on sea. 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. Outstanding |
25 October 1999 | Delivered on: 2 November 1999 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: 2 and 3 maple court,the woodlands,elm rd,shoeburyness,essex; EX493656 and EX493657. 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. Outstanding |
25 October 1999 | Delivered on: 2 November 1999 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: 2 and 6 willow lodge,the woodlands,elm rd,shoeburyness,essex; t/nos EX405102 and EX391353. 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. Outstanding |
25 October 1999 | Delivered on: 2 November 1999 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: 4 pine lodge,elm rd,shoeburyness,essex; EX411686 and 9 maple court,the woodlands,elm rd,shoeburyness,essex; EX494221. 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. Outstanding |
25 October 1999 | Delivered on: 2 November 1999 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. Outstanding |
25 October 1999 | Delivered on: 2 November 1999 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: 6 and 8 maple court,the woodlands,elm rd,shoeburyness,essex; t/nos EX493663 and EX454509. 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. Outstanding |
1 December 1998 | Delivered on: 10 December 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
18 August 2014 | Delivered on: 22 August 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 9 grove lode gunners road southend-on-sea. Outstanding |
1 December 1998 | Delivered on: 10 December 1998 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: 30 hastings road southend on sea. 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. Outstanding |
30 October 2020 | Notification of David Charles Bridge as a person with significant control on 16 October 2016 (2 pages) |
---|---|
30 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 November 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
26 October 2019 | Register inspection address has been changed from 24 Wyatts Drive Southend-on-Sea SS1 3DH England to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN (1 page) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 November 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2018 | Register(s) moved to registered office address Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN (1 page) |
12 January 2018 | Secretary's details changed for Mr Stephen Edward Bridge on 1 January 2018 (1 page) |
12 January 2018 | Secretary's details changed for Mr Stephen Edward Bridge on 1 January 2018 (1 page) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
20 July 2017 | Registered office address changed from 24 Wyatts Drive Southend-on-Sea SS1 3DH to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 24 Wyatts Drive Southend-on-Sea SS1 3DH to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN England to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN England to Rolphs Farm Boars Tye Road Silver End Witham CM8 3PN on 20 July 2017 (1 page) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
22 August 2014 | Registration of charge 034508600009, created on 19 August 2014 (5 pages) |
22 August 2014 | Registration of charge 034508600010, created on 18 August 2014 (5 pages) |
22 August 2014 | Registration of charge 034508600010, created on 18 August 2014 (5 pages) |
22 August 2014 | Registration of charge 034508600009, created on 19 August 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Director's details changed for David Charles Bridge on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Charles Bridge on 30 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Registered office address changed from Chad Barling Road Barling Great Wakering Essex SS3 0ND on 10 November 2009 (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Secretary's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages) |
10 November 2009 | Registered office address changed from Chad Barling Road Barling Great Wakering Essex SS3 0ND on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Stephen Edward Bridge on 30 October 2009 (2 pages) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Secretary's details changed for Stephen Edward Bridge on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Stephen Edward Bridge on 30 October 2009 (1 page) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
10 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
13 October 2003 | Return made up to 16/10/03; full list of members
|
13 October 2003 | Return made up to 16/10/03; full list of members
|
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Return made up to 16/10/02; full list of members
|
1 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
28 November 2001 | Return made up to 16/10/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
15 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 April 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
11 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
11 January 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 31 corsham street london N1 6DR (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 31 corsham street london N1 6DR (1 page) |
16 October 1997 | Incorporation (18 pages) |
16 October 1997 | Incorporation (18 pages) |