Shenfield
Brentwood
Essex
CM15 9AL
Secretary Name | Robert Farndon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Landscape Architect |
Correspondence Address | 55 Tyelands Billericay Essex CM12 9PA |
Director Name | Gerrard Strong |
---|---|
Date of Birth | November 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Kiln Cottage Chapel Road Beaumont Clacton Essex CO16 0AX |
Secretary Name | Mr David Nigel Benjamin Farndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Cottage 28 Hall Lane Shenfield Brentwood Essex CM15 9AL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Telephone | 01277 232379 |
---|---|
Telephone region | Brentwood |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | David Nigel Benjamin Farndon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,954,347 |
Cash | £1,037,264 |
Current Liabilities | £174,390 |
Latest Accounts | 31 July 2021 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 May 2023 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 August |
Latest Return | 12 February 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2023 (9 months, 1 week from now) |
20 August 1999 | Delivered on: 31 August 1999 Persons entitled: Credit Suisse First Boston Classification: Policy assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal & general assurance society policy number 871097979 on the life of dnb farndon together with all rights to all monies that may become payable thereunder and all securities and other benefits which may accrue under such policy. Outstanding |
---|---|
29 June 1999 | Delivered on: 16 July 1999 Persons entitled: Credit Suisse First Boston Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
29 June 1999 | Delivered on: 16 July 1999 Persons entitled: Credit Suisse First Boston Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Welshwood manor residential care and nursing home 37 welshwood park road colchester essex t/nos: EX366754 and EX395175 the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
19 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
22 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
15 March 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for David Nigel Benjamin Farndon on 2 October 2009 (2 pages) |
5 May 2010 | Registered office address changed from 23 High Street Ingatestone Essex CM4 9DU on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for David Nigel Benjamin Farndon on 2 October 2009 (2 pages) |
5 May 2010 | Registered office address changed from 23 High Street Ingatestone Essex CM4 9DU on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for David Nigel Benjamin Farndon on 2 October 2009 (2 pages) |
5 May 2010 | Registered office address changed from 23 High Street Ingatestone Essex CM4 9DU on 5 May 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
21 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
9 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 12/02/04; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
9 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
9 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
12 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 June 2000 | Return made up to 12/02/00; full list of members
|
15 June 2000 | Return made up to 12/02/00; full list of members
|
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date extended from 29/02/00 to 01/08/00 (1 page) |
23 January 2000 | Accounting reference date extended from 29/02/00 to 01/08/00 (1 page) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
31 August 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (5 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Ad 25/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
6 July 1999 | Ad 25/06/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: po box 55 7 spa road london SE16 3QQ (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: po box 55 7 spa road london SE16 3QQ (1 page) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
12 February 1999 | Incorporation (15 pages) |
12 February 1999 | Incorporation (15 pages) |