Chislehurst
Kent
BR7 5RS
Secretary Name | Patricia Ann Catchpole |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mount 1 Merrydown Way Chislehurst Kent BR7 5RS |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Thaxted |
Ward | Thaxted & the Eastons |
Built Up Area | Thaxted |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr K. Catchpole 50.00% Ordinary |
---|---|
1 at £1 | Mrs P.a. Catchpole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,004,618 |
Cash | £69,471 |
Current Liabilities | £1,719,920 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
2 February 2004 | Delivered on: 19 February 2004 Persons entitled: Ivory Palm Properties Limited Classification: Rent deposit deed 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: The initial rent deposit being £5,875.00 paid by the tenant to the landlord under the terms of the rent deposit deed; all sums that may be paid to the landlord under the terms of the rent deposit deed; all the interest of the tenant in the single interest bearing account opened or to be opened by the landlord with such bank as the landlord may open at any time for the purposes of the rent deposit deed. Outstanding |
---|---|
15 November 2001 | Delivered on: 24 November 2001 Persons entitled: John Stanley Armstrong, Timothy Brymer, Richard Curc and Stephen Johnfoster Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the underlease. Particulars: £9,735 being all monies standing to the credit of the charged account opened by the chargee. Outstanding |
11 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
1 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 6 July 2015 (1 page) |
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Keith Catchpole on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Keith Catchpole on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
10 March 2006 | Return made up to 20/01/06; full list of members (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
16 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 November 2001 | Particulars of mortgage/charge (6 pages) |
24 November 2001 | Particulars of mortgage/charge (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
26 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
16 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 20/01/00; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page) |
23 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 20/01/99; full list of members (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 31-33 bondway london SW8 1SJ (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 31-33 bondway london SW8 1SJ (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (14 pages) |
20 January 1998 | Incorporation (14 pages) |