South Woodham Ferrers
Chelmsford
Essex
CM3 7AW
Director Name | Mr Hamid Reza Chalangary |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mr Dino Mubarez Khan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford Essex CM3 7AW |
Secretary Name | Linda Chalangary |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Housewife |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mrs Linda Chalangary |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(19 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Mrs Anna Maria Khan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(19 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
Director Name | Abbeyfield Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | 29 Gold Berry Mead South Woodham Ferrers Chelmsford Essex CM3 5WT |
Director Name | Tax Advice Line Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Thornton House 104 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZF |
Director Name | Khan Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2002) |
Correspondence Address | The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ |
Registered Address | 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Chetwood and Collingwood |
Built Up Area | South Woodham Ferrers |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Abbeyfield Services LTD 50.00% Ordinary |
---|---|
1 at £1 | Khan Thornton LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,418 |
Cash | £6,457 |
Current Liabilities | £10,542 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
14 January 2009 | Delivered on: 21 January 2009 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 property k/a 14-18 heralds way south woodham ferrers chelsford essex. Outstanding |
---|---|
26 October 2007 | Delivered on: 9 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £250,000 due or to become due from the company to. Particulars: 14-18 heralds way south woodham ferrers chelmsford essex. Outstanding |
8 January 2024 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
28 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
1 February 2023 | Satisfaction of charge 2 in full (1 page) |
1 February 2023 | Satisfaction of charge 1 in full (1 page) |
4 January 2023 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 August 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 May 2022 | Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
2 February 2022 | Cessation of Abbeyfield Services Ltd as a person with significant control on 1 March 2021 (1 page) |
2 February 2022 | Notification of Hamid Chalangary as a person with significant control on 1 March 2021 (2 pages) |
2 February 2022 | Confirmation statement made on 21 December 2021 with updates (4 pages) |
30 September 2021 | Registered office address changed from The Old Post Office 14-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ to 148 Celeborn Street South Woodham Ferrers Chelmsford CM3 7AW on 30 September 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
4 December 2019 | Change of details for Khan Thornton Ltd as a person with significant control on 14 November 2019 (2 pages) |
3 December 2019 | Change of details for Dino Mubarez Khan as a person with significant control on 28 November 2019 (2 pages) |
3 December 2019 | Cessation of Khan Thornton Ltd as a person with significant control on 28 November 2019 (1 page) |
2 December 2019 | Notification of Dino Mubarez Khan as a person with significant control on 28 November 2019 (2 pages) |
28 November 2019 | Change of details for Khan Thornton Ltd as a person with significant control on 14 November 2019 (2 pages) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 March 2018 | Appointment of Mrs Anna Maria Khan as a director on 21 December 2017 (2 pages) |
22 March 2018 | Appointment of Mrs Linda Chalangary as a director on 21 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 January 2010 | Director's details changed for Hamid Reza Chalangary on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Linda Chalangary on 1 October 2009 (1 page) |
14 January 2010 | Director's details changed for Hamid Reza Chalangary on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Hamid Reza Chalangary on 1 October 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Linda Chalangary on 1 October 2009 (1 page) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Linda Chalangary on 1 October 2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
27 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
8 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
8 May 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
18 December 2003 | Return made up to 21/12/03; full list of members
|
18 December 2003 | Return made up to 21/12/03; full list of members
|
14 July 2003 | New director appointed (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
2 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
23 August 2001 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 104 haltwhistle road south woodham ferrers chelmsford essex CM3 5ZF (1 page) |
29 May 2001 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
29 May 2001 | Accounting reference date shortened from 31/12/00 to 31/08/00 (1 page) |
8 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
8 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
7 February 2000 | Return made up to 02/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 02/12/99; full list of members (6 pages) |
11 June 1999 | Company name changed virgin properties LTD\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Company name changed virgin properties LTD\certificate issued on 14/06/99 (2 pages) |
21 December 1998 | Incorporation (17 pages) |
21 December 1998 | Incorporation (17 pages) |