Brentwood
Essex
CM14 4HE
Secretary Name | John Eden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1999(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Susan Frances Eden |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(10 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 09 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Mrs Lauren Marie Bromfield |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 September 2023) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Director Name | Vaughan Martin Cox |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Role | Executive |
Correspondence Address | Rivendell 38b St Davids Drive Broxbourne Hertfordshire EN10 9LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | directmobility.co.uk |
---|---|
Telephone | 020 83707888 |
Telephone region | London |
Registered Address | Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
80 at £1 | John Eden 80.00% Ordinary |
---|---|
20 at £1 | Susan Eden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,270 |
Cash | £1,452 |
Current Liabilities | £174,950 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
16 April 2010 | Delivered on: 27 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 July 2007 | Delivered on: 6 July 2007 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 201A bury street london t/no AGL150371. Outstanding |
26 January 2006 | Delivered on: 28 January 2006 Satisfied on: 25 July 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201A bury street edmonton london all the uncalled capital and all intellectual property rights and all f/h and l/h property now or in the future. See the mortgage charge document for full details. Fully Satisfied |
26 January 2006 | Delivered on: 28 January 2006 Satisfied on: 25 July 2007 Persons entitled: National Westminster 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: 201A bury street edmonton london t/no's AGL124923 and MX59698 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 November 2005 | Delivered on: 23 November 2005 Satisfied on: 11 May 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £186,896.02 credited to account designation 47536187 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
4 July 2002 | Delivered on: 5 July 2002 Satisfied on: 11 May 2010 Persons entitled: National Westminster 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: 8/8A cheapside, north circular road, palmers green, london t/n MX167704. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 June 1999 | Delivered on: 19 June 1999 Satisfied on: 11 May 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
9 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2023 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 February 2023 | Liquidators' statement of receipts and payments to 3 December 2022 (16 pages) |
20 May 2022 | Appointment of a voluntary liquidator (3 pages) |
3 February 2022 | Liquidators' statement of receipts and payments to 3 December 2021 (16 pages) |
5 January 2021 | Declaration of solvency (5 pages) |
19 December 2020 | Appointment of a voluntary liquidator (3 pages) |
19 December 2020 | Resolutions
|
19 December 2020 | Registered office address changed from 23 Dicker Mill Industrial Estate Dicker Mill Hertford SG13 7AE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 19 December 2020 (2 pages) |
26 November 2020 | Change of name notice (2 pages) |
26 November 2020 | Resolutions
|
1 July 2020 | Micro company accounts made up to 30 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 30 April 2019 (1 page) |
26 April 2019 | Registered office address changed from Warren House 201a Bury Street Edmonton London N9 9JE to 23 Dicker Mill Industrial Estate Dicker Mill Hertford SG13 7AE on 26 April 2019 (1 page) |
25 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
25 April 2019 | Notification of Susan Eden as a person with significant control on 23 March 2019 (2 pages) |
13 August 2018 | Micro company accounts made up to 30 April 2018 (1 page) |
26 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 October 2016 | Appointment of Mrs Lauren Marie Bromfield as a director on 27 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Lauren Marie Bromfield as a director on 27 October 2016 (2 pages) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for John Eden on 6 March 2012 (2 pages) |
19 March 2012 | Director's details changed for John Eden on 6 March 2012 (2 pages) |
19 March 2012 | Director's details changed for John Eden on 6 March 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Director's details changed for John Eden on 14 April 2011 (2 pages) |
14 April 2011 | Secretary's details changed for John Eden on 14 April 2011 (1 page) |
14 April 2011 | Secretary's details changed for John Eden on 14 April 2011 (1 page) |
14 April 2011 | Director's details changed for John Eden on 14 April 2011 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
27 April 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Termination of appointment of Vaughan Cox as a director (1 page) |
26 February 2010 | Termination of appointment of Vaughan Cox as a director (1 page) |
26 February 2010 | Appointment of Mrs Susan Frances Eden as a director (2 pages) |
26 February 2010 | Appointment of Mrs Susan Frances Eden as a director (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from trinity house foxes parade sewardstone road waltham abbey (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from trinity house foxes parade sewardstone road waltham abbey (1 page) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
2 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
14 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 April 2000 | Return made up to 07/04/00; full list of members
|
6 April 2000 | Return made up to 07/04/00; full list of members
|
7 September 1999 | New director appointed (1 page) |
7 September 1999 | New director appointed (1 page) |
7 September 1999 | New director appointed (1 page) |
7 September 1999 | New director appointed (1 page) |
7 September 1999 | New secretary appointed (1 page) |
7 September 1999 | New secretary appointed (1 page) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
7 April 1999 | Incorporation (12 pages) |
7 April 1999 | Incorporation (12 pages) |