Ford End
Chelmsford
CM3 1LH
Director Name | Stephen Seager |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
Secretary Name | Mr Balbir Singh Birk |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
Director Name | Mr Jason Joseph Bartella |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Farmhouse Howe Street Great Waltham Chelmsford CM3 1BT |
Director Name | Grahame Richard Yeldham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Grove Braintree Essex CM7 2LX |
Secretary Name | Graeme Ross Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Magwitch Close Chelmsford Essex CM1 4YE |
Secretary Name | Anita Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Hallah House 5 Ramsey Close Heybridge Maldon Essex CM9 4YZ |
Website | www.southlodgehotelchelmsford.co.uk/ |
---|---|
Telephone | 01245 264564 |
Telephone region | Chelmsford |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
5 at £1 | Balbir Singh Birk 50.00% Ordinary |
---|---|
5 at £1 | Stephen Seager 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £465,159 |
Current Liabilities | £819,061 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
14 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 43 duke street chelmsford essex. Outstanding |
---|---|
14 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 38 & 38A duke street chelmsford. Outstanding |
14 April 2016 | Delivered on: 28 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 1 railway street chelmsford essex. Outstanding |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 March 2004 | Delivered on: 20 April 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. See the mortgage charge document for full details. Outstanding |
31 March 2004 | Delivered on: 10 April 2004 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: F/H property k/a the south lodge hotel 196 new london road chelmsford essex t/no EX600278. Outstanding |
10 July 1998 | Delivered on: 21 July 1998 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 south lodge hotel and restaurant,196 new london rd,chelmsford,essex. Outstanding |
9 July 1998 | Delivered on: 20 July 1998 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. Outstanding |
8 March 2021 | Total exemption full accounts made up to 29 March 2020 (6 pages) |
---|---|
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 29 March 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
10 April 2019 | Satisfaction of charge 4 in full (1 page) |
10 April 2019 | Satisfaction of charge 2 in full (1 page) |
10 April 2019 | Satisfaction of charge 3 in full (1 page) |
10 April 2019 | Satisfaction of charge 1 in full (1 page) |
7 March 2019 | Total exemption full accounts made up to 29 March 2018 (6 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE England to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
28 April 2016 | Registration of charge 035856380006, created on 14 April 2016 (40 pages) |
28 April 2016 | Registration of charge 035856380008, created on 14 April 2016 (40 pages) |
28 April 2016 | Registration of charge 035856380008, created on 14 April 2016 (40 pages) |
28 April 2016 | Registration of charge 035856380006, created on 14 April 2016 (40 pages) |
28 April 2016 | Registration of charge 035856380007, created on 14 April 2016 (40 pages) |
28 April 2016 | Registration of charge 035856380007, created on 14 April 2016 (40 pages) |
23 March 2016 | Registration of charge 035856380005, created on 22 March 2016 (42 pages) |
23 March 2016 | Registration of charge 035856380005, created on 22 March 2016 (42 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from South Lodge Hotel 196 New London Road Chelmsford Essex CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page) |
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Mr Balbir Singh Birk on 31 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Stephen Seager on 31 May 2013 (2 pages) |
7 June 2013 | Secretary's details changed for Mr Balbir Singh Birk on 31 May 2013 (1 page) |
7 June 2013 | Director's details changed for Stephen Seager on 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Director's details changed for Mr Balbir Singh Birk on 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Secretary's details changed for Mr Balbir Singh Birk on 31 May 2013 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Director's details changed for Stephen Seager on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Balbir Singh Birk on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Stephen Seager on 1 October 2009 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Balbir Singh Birk on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Stephen Seager on 1 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Balbir Singh Birk on 1 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
15 July 2009 | Director and secretary's change of particulars / balbir birk / 01/04/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / balbir birk / 01/04/2009 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 05/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 September 2007 | Return made up to 05/06/07; no change of members (7 pages) |
3 September 2007 | Return made up to 05/06/07; no change of members (7 pages) |
3 April 2007 | Return made up to 05/06/06; full list of members (7 pages) |
3 April 2007 | Return made up to 05/06/06; full list of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
23 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
20 April 2004 | Particulars of mortgage/charge (9 pages) |
20 April 2004 | Particulars of mortgage/charge (9 pages) |
15 April 2004 | Return made up to 05/06/03; full list of members; amend (6 pages) |
15 April 2004 | Return made up to 05/06/03; full list of members; amend (6 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: pontlands park hotel west hanningfield road, great baddow, chelmsford essex CM2 8HR (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: pontlands park hotel west hanningfield road, great baddow, chelmsford essex CM2 8HR (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
14 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
22 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
22 March 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 July 2000 | Return made up to 23/06/00; full list of members
|
11 July 2000 | Return made up to 23/06/00; full list of members
|
5 April 2000 | Accounts for a medium company made up to 31 July 1999 (14 pages) |
5 April 2000 | Accounts for a medium company made up to 31 July 1999 (14 pages) |
18 June 1999 | Return made up to 23/06/99; full list of members
|
18 June 1999 | Return made up to 23/06/99; full list of members
|
10 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
10 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | New director appointed (3 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: stonebridge house high street chelmsford CM1 1EY (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: stonebridge house high street chelmsford CM1 1EY (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New director appointed (3 pages) |
23 June 1998 | Incorporation (11 pages) |
23 June 1998 | Incorporation (11 pages) |