Langdon Hills
Basildon
Essex
SS16 6TB
Secretary Name | Mrs Janis Ina Parmenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2007(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 20 February 2018) |
Role | Pa Company Secretary |
Correspondence Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
Director Name | Mr Mark Daniel Bohm |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Berkeley Close Elstree Borehamwood Hertfordshire WD6 3JN |
Secretary Name | Karen Linda Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Hollywood Court Deacons Hill Road Elstree Hertfordshire WD6 3HU |
Director Name | Anthony Kennedy |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 August 2007) |
Role | Retired |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Director Name | Frances Christina Kennedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Secretary Name | Anthony Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2006) |
Role | Retired |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Secretary Name | Frances Christina Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2007) |
Role | Co Secretary |
Correspondence Address | Culzean House Rectory Lane, Bradenham High Wycombe Bucks HP14 4HD |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | gilbertestates.co.uk |
---|---|
Telephone | 01342 315853 |
Telephone region | East Grinstead |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Commonwealth Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,805 |
Cash | £55 |
Current Liabilities | £70,862 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 February |
24 June 1998 | Delivered on: 26 June 1998 Satisfied on: 8 August 2007 Persons entitled: Francis Patrick Banfield Margaret Jane Banfield Classification: Legal charge Secured details: £52,998 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Lot 3 land at forest farm castle hill tonbridge kent. Fully Satisfied |
---|---|
24 June 1998 | Delivered on: 26 June 1998 Satisfied on: 8 August 2007 Persons entitled: Francis Patrick Banfield Classification: Legal charge Secured details: £24,820 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Lot 1 land at forest farm castle hill tonbridge kent. Fully Satisfied |
24 June 1998 | Delivered on: 26 June 1998 Satisfied on: 8 August 2007 Persons entitled: Francis Patrick Banfield Classification: Legal charge Secured details: £22,175 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Lot 2 land at forest farm castle hill tonbridge kent. Fully Satisfied |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
13 March 2016 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
13 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
22 April 2013 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
22 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
7 March 2013 | Accounts for a small company made up to 29 February 2012 (4 pages) |
7 March 2013 | Accounts for a small company made up to 29 February 2012 (4 pages) |
28 February 2013 | Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
28 February 2013 | Current accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
5 February 2013 | Section 519 (1 page) |
5 February 2013 | Section 519 (1 page) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (4 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Baron Alexander Deschauer on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Director's details changed for Baron Alexander Deschauer on 22 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 22 March 2010 (1 page) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (4 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
30 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
1 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (2 pages) |
1 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (2 pages) |
28 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 29 welbeck street london W1G 8DA (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 29 welbeck street london W1G 8DA (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (3 pages) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members
|
21 March 2007 | Return made up to 23/02/07; full list of members
|
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 23/02/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Director's particulars changed (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
16 February 2004 | Return made up to 23/02/04; full list of members
|
16 February 2004 | Return made up to 23/02/04; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 February 2003 | Return made up to 23/02/03; full list of members
|
20 February 2003 | Return made up to 23/02/03; full list of members
|
19 February 2002 | Return made up to 23/02/02; full list of members
|
19 February 2002 | Return made up to 23/02/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
14 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
18 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 23/02/00; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
15 March 1999 | Return made up to 23/02/99; full list of members (5 pages) |
15 March 1999 | Return made up to 23/02/99; full list of members (5 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 38 hendon lane london N3 1TT (1 page) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 38 hendon lane london N3 1TT (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Resolutions
|
3 March 1998 | Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (20 pages) |
23 February 1998 | Incorporation (20 pages) |