Colchester
CO1 1QT
Director Name | Mr Steven William Jolian Rose |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleborough House Middleborough Colchester CO1 1QT |
Secretary Name | Mr Steven William Jolian Rose |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleborough House Middleborough Colchester CO1 1QT |
Director Name | Mr Nicholas John Willett Tavener |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year after company formation) |
Appointment Duration | 1 day (resigned 07 April 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Brettenham Ipswich Suffolk IP7 7PA |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Middleborough House Middleborough Colchester CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
490 at £1 | Emberworth LTD 49.00% Ordinary |
---|---|
390 at £1 | Steven William Jolian Rose 39.00% Ordinary |
100 at £1 | Jennifer Rose 10.00% Ordinary |
10 at £1 | Nicholas Percival A. & M. Settlement 2001 1.00% Ordinary |
10 at £1 | Steven Rose A. & M. Settlement 2001 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,209,345 |
Cash | £261,295 |
Current Liabilities | £1,166,241 |
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 | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
17 June 2003 | Delivered on: 19 June 2003 Satisfied on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h the teardrop site mill hill/lower chapel hill braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
7 March 2003 | Delivered on: 12 March 2003 Satisfied on: 2 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a grange house greenacres coggeshall essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 2000 | Delivered on: 8 November 2000 Satisfied on: 21 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lakes industrial park chapel hill braintree essex excluding unit 11. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 September 2000 | Delivered on: 3 October 2000 Satisfied on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at old house farm takeley essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 September 2000 | Delivered on: 16 September 2000 Satisfied on: 9 October 2015 Persons entitled: Hsbc 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. Fully Satisfied |
22 December 1999 | Delivered on: 6 January 2000 Satisfied on: 2 February 2006 Persons entitled: Barclays Bank 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 freehold property known as land to the west of chapel hill braintree essex title number EX383778. Fully Satisfied |
28 August 1998 | Delivered on: 9 September 1998 Satisfied on: 2 February 2006 Persons entitled: Barclays Bank 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 to the west side of chapel hill braintree essex forming part of t/no EX3837788. Fully Satisfied |
28 August 1998 | Delivered on: 9 September 1998 Satisfied on: 2 February 2006 Persons entitled: Barclays Bank 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 to the west side of chapel hill,essex forming part of t/no ex 383778. Fully Satisfied |
13 November 2013 | Delivered on: 29 November 2013 Satisfied on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the north side of A120 (EX869880) and the land at parsonage road (EX880344), both at takley, bishop’s stortford.. Notification of addition to or amendment of charge. Fully Satisfied |
31 March 2011 | Delivered on: 15 April 2011 Satisfied on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 26 and 27 lakes industrial park and laying to the west of lower chapel hill braintree. Fully Satisfied |
27 June 2006 | Delivered on: 29 June 2006 Satisfied on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a ventris house lakes road braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 October 2005 | Delivered on: 3 November 2005 Satisfied on: 9 October 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at anglia way braintree essex t/no's EX546488 and EX735577. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 August 1998 | Delivered on: 28 August 1998 Satisfied on: 16 July 2004 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. Fully Satisfied |
29 June 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land at lakes industrial park lower chapel hill braintree essex t/nos EX383778 EX652213 EX865029 EX603047 EX667971 EX735577 and EX546488 and f/h land at stansted courtyard and land to the west of stansted courtyard parsonage road takeley essex t/nos EX869575 EX869880 and EX880344. Outstanding |
16 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
---|---|
7 April 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
4 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
1 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
29 September 2016 | Accounts for a small company made up to 31 January 2016 (8 pages) |
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 October 2015 | Satisfaction of charge 7 in full (4 pages) |
21 October 2015 | Satisfaction of charge 7 in full (4 pages) |
9 October 2015 | Satisfaction of charge 11 in full (4 pages) |
9 October 2015 | Satisfaction of charge 11 in full (4 pages) |
9 October 2015 | Satisfaction of charge 10 in full (4 pages) |
9 October 2015 | Satisfaction of charge 12 in full (4 pages) |
9 October 2015 | Satisfaction of charge 035362470013 in full (4 pages) |
9 October 2015 | Satisfaction of charge 10 in full (4 pages) |
9 October 2015 | Satisfaction of charge 5 in full (5 pages) |
9 October 2015 | Satisfaction of charge 035362470013 in full (4 pages) |
9 October 2015 | Satisfaction of charge 9 in full (4 pages) |
9 October 2015 | Satisfaction of charge 6 in full (4 pages) |
9 October 2015 | Satisfaction of charge 9 in full (4 pages) |
9 October 2015 | Satisfaction of charge 5 in full (5 pages) |
9 October 2015 | Satisfaction of charge 12 in full (4 pages) |
9 October 2015 | Satisfaction of charge 6 in full (4 pages) |
20 August 2015 | Accounts for a small company made up to 31 January 2015 (9 pages) |
20 August 2015 | Accounts for a small company made up to 31 January 2015 (9 pages) |
3 July 2015 | Registration of charge 035362470014, created on 29 June 2015 (33 pages) |
3 July 2015 | Registration of charge 035362470015, created on 29 June 2015 (35 pages) |
3 July 2015 | Registration of charge 035362470015, created on 29 June 2015 (35 pages) |
3 July 2015 | Registration of charge 035362470014, created on 29 June 2015 (33 pages) |
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 August 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
4 August 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
29 November 2013 | Registration of charge 035362470013 (28 pages) |
29 November 2013 | Registration of charge 035362470013 (28 pages) |
12 August 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
12 August 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
16 July 2013 | Director's details changed for Mr Nicholas James Percival on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Nicholas James Percival on 16 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Steven William Jolian Rose on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Steven William Jolian Rose on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Steven William Jolian Rose on 16 July 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Steven William Jolian Rose on 16 July 2013 (1 page) |
9 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
1 August 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
20 September 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
14 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
14 July 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
10 September 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
10 September 2008 | Accounts for a small company made up to 31 January 2008 (8 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
20 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
20 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
27 September 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
27 September 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (8 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
20 October 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Return made up to 27/03/04; full list of members
|
22 April 2004 | Return made up to 27/03/04; full list of members
|
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members
|
8 April 2003 | Return made up to 27/03/03; full list of members
|
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
19 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
21 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
15 February 2001 | Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 2001 | Ad 01/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 July 2000 | Return made up to 27/03/00; full list of members
|
11 July 2000 | Return made up to 27/03/00; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
7 January 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Resolutions
|
14 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
3 February 1999 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
3 February 1999 | Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page) |
23 September 1998 | Company name changed bideawhile 278 LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed bideawhile 278 LIMITED\certificate issued on 24/09/98 (2 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New secretary appointed;new director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 24-26 museum street ipswich IP1 1HZ (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Resolutions
|
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 24-26 museum street ipswich IP1 1HZ (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Resolutions
|
27 March 1998 | Incorporation (27 pages) |
27 March 1998 | Incorporation (27 pages) |