Thorley
Bishops Stortford
Hertfordshire
CM23 4BE
Secretary Name | Mrs Jane Clark Timmis |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 June 1999(1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorley Hall Thorley Bishops Stortford Hertfordshire CM23 4BE |
Director Name | Mrs Jane Clark Timmis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorley Hall Thorley Bishops Stortford Hertfordshire CM23 4BE |
Director Name | Mr Michael Philip Charles Wood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 June 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Bockingfold Claygate, Marden Tonbridge Kent TN12 9PH |
Director Name | Mr Leslie Alan Jordan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 July 2006) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | The Great Lodge Great Bardfield Braintree Essex CM7 4QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01244 351212 |
---|---|
Telephone region | Chester |
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 |
Year | 2013 |
---|---|
Net Worth | £5,295 |
Cash | £699 |
Current Liabilities | £2,726,746 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
17 February 2004 | Delivered on: 19 February 2004 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Deed of charge Secured details: All monies due or to become due from the borrower and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the charged property and all dividends interest and other money payable to that chargor in respect of the investments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 February 2004 | Delivered on: 19 February 2004 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Property Lending Limited Classification: Deed of charge Secured details: All monies due or to become due from the borrower and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the charged property and all dividends interest and other money payable to that chargor in respect of the investments. See the mortgage charge document for full details. Fully Satisfied |
26 June 2001 | Delivered on: 7 July 2001 Satisfied on: 1 October 2013 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1999 | Delivered on: 18 August 1999 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over share purchase agreement Secured details: All monies due or to become due to the chargee from the company or any person who is a party to any related security document under or pursuant to the terms of the facility agreement, the deed or any related security document or on any account whatsoever. Particulars: By way of first legal charge (a) of its present and future rights title and interst in and the contract, (b) sums which shall from time to time become payable to the chargor by the vendors or otherwise under the contract or any provision thereof.. See the mortgage charge document for full details. Fully Satisfied |
13 August 1999 | Delivered on: 18 August 1999 Satisfied on: 21 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage 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. Fully Satisfied |
24 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
30 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 June 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 5 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 December 2013 | Satisfaction of charge 4 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Satisfaction of charge 3 in full (4 pages) |
1 October 2013 | Satisfaction of charge 3 in full (4 pages) |
8 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
10 June 2009 | Appointment terminated director jane timmis (1 page) |
10 June 2009 | Appointment terminated director jane timmis (1 page) |
10 June 2009 | Appointment terminated director michael wood (1 page) |
10 June 2009 | Appointment terminated director michael wood (1 page) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 07/05/06; full list of members (9 pages) |
19 May 2006 | Return made up to 07/05/06; full list of members (9 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 June 2005 | Return made up to 07/05/05; full list of members
|
1 June 2005 | Return made up to 07/05/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 07/05/04; full list of members (9 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
19 February 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
24 May 2003 | Return made up to 07/05/03; full list of members (9 pages) |
20 May 2003 | Ad 31/03/02--------- £ si 45@1 (2 pages) |
20 May 2003 | Ad 31/03/02--------- £ si 45@1 (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 royal exchange avenue london EC3V 3LT (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
7 July 2001 | Particulars of mortgage/charge (11 pages) |
7 July 2001 | Particulars of mortgage/charge (11 pages) |
6 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
6 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 September 2000 | Ad 13/08/99--------- £ si 510@1 (2 pages) |
27 September 2000 | Ad 07/09/99--------- £ si 45@1 (2 pages) |
27 September 2000 | Ad 13/08/99--------- £ si 510@1 (2 pages) |
27 September 2000 | Ad 07/09/99--------- £ si 45@1 (2 pages) |
4 September 2000 | Return made up to 07/05/00; full list of members
|
4 September 2000 | Return made up to 07/05/00; full list of members
|
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
7 September 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
7 September 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 September 1999 | Conve 13/08/99 (1 page) |
6 September 1999 | Conve 13/08/99 (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | Memorandum and Articles of Association (9 pages) |
27 August 1999 | Resolutions
|
27 August 1999 | Memorandum and Articles of Association (9 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Particulars of mortgage/charge (7 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
18 August 1999 | Particulars of mortgage/charge (7 pages) |
18 August 1999 | Particulars of mortgage/charge (5 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
7 May 1999 | Incorporation (13 pages) |
7 May 1999 | Incorporation (13 pages) |