Chelmsford
Essex
CM2 0RG
Director Name | James Graham Pegler |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2007(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Commission Agent |
Country of Residence | England |
Correspondence Address | Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Graham Leslie Pegler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2011(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Graham Leslie Pegler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Swain Road Wigmore Gillingham Kent ME8 0SN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Sandra Pegler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Swain Road Wigmore Gillingham Kent ME8 0SN |
Director Name | Mr Graham Leslie Pegler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 2010) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 18 Swain Road Gillingham Kent ME8 0SN |
Director Name | Mrs Sandra Pegler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2011) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 18 Swain Road Gillingham Kent ME8 0SN |
Registered Address | Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Graham Pegler 50.00% Ordinary |
---|---|
1 at £0.5 | James Pegler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,780 |
Cash | £43,590 |
Current Liabilities | £89,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
16 December 2009 | Delivered on: 17 December 2009 Persons entitled: Hsbc 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 |
---|
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (5 pages) |
---|---|
26 October 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
25 October 2023 | Purchase of own shares.
|
27 September 2023 | Termination of appointment of Laura Pilcher as a secretary on 27 September 2023 (1 page) |
12 September 2023 | Cessation of Graham Leslie Pegler as a person with significant control on 31 August 2023 (1 page) |
12 September 2023 | Termination of appointment of Graham Leslie Pegler as a director on 31 August 2023 (1 page) |
12 September 2023 | Change of details for James Graham Pegler as a person with significant control on 31 August 2023 (2 pages) |
26 June 2023 | Sub-division of shares on 1 June 2023 (6 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
12 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
19 August 2022 | Cancellation of shares. Statement of capital on 30 March 2022
|
4 April 2022 | Statement of capital following an allotment of shares on 30 March 2022
|
28 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
24 April 2021 | Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 24 April 2021 (1 page) |
21 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Secretary's details changed for Laura Pilcher on 26 September 2012 (1 page) |
15 October 2012 | Secretary's details changed for Laura Pilcher on 26 September 2012 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Director's details changed for Mr Graham Leslie Pegler on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for James Pegler on 1 June 2011 (2 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for James Pegler on 1 June 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Graham Leslie Pegler on 1 September 2011 (2 pages) |
7 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Director's details changed for Mr Graham Leslie Pegler on 1 September 2011 (2 pages) |
7 October 2011 | Director's details changed for James Pegler on 1 June 2011 (2 pages) |
22 August 2011 | Appointment of Mr Graham Leslie Pegler as a director (2 pages) |
22 August 2011 | Termination of appointment of Sandra Pegler as a director (1 page) |
22 August 2011 | Appointment of Mr Graham Leslie Pegler as a director (2 pages) |
22 August 2011 | Termination of appointment of Sandra Pegler as a director (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for James Pegler on 29 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Director's details changed for James Pegler on 29 September 2010 (2 pages) |
28 April 2010 | Appointment of Mrs Sandra Philip Vinal Pegler as a director (2 pages) |
28 April 2010 | Appointment of Mrs Sandra Philip Vinal Pegler as a director (2 pages) |
28 April 2010 | Termination of appointment of Graham Pegler as a director (1 page) |
28 April 2010 | Statement of capital following an allotment of shares on 10 October 2009
|
28 April 2010 | Termination of appointment of Graham Pegler as a director (1 page) |
28 April 2010 | Statement of capital following an allotment of shares on 10 October 2009
|
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Termination of appointment of Sandra Pegler as a director (1 page) |
4 December 2009 | Appointment of Mr Graham Leslie Pegler as a director (2 pages) |
4 December 2009 | Termination of appointment of Sandra Pegler as a director (1 page) |
4 December 2009 | Appointment of Mr Graham Leslie Pegler as a director (2 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
25 June 2008 | Appointment terminated director graham pegler (1 page) |
25 June 2008 | Appointment terminated director graham pegler (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 18 swain road wigmore gillingham kent ME8 0SN (1 page) |
24 June 2008 | Director appointed sandra pegler (2 pages) |
24 June 2008 | Director appointed sandra pegler (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 18 swain road wigmore gillingham kent ME8 0SN (1 page) |
25 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
25 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 29/09/06; full list of members (6 pages) |
28 June 2006 | Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2006 | Ad 15/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2006 | Company name changed big house LIMITED\certificate issued on 20/06/06 (3 pages) |
20 June 2006 | Company name changed big house LIMITED\certificate issued on 20/06/06 (3 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: top floor 1 poulton close coombe valley road dover kent CT17 0HL (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: top floor 1 poulton close coombe valley road dover kent CT17 0HL (1 page) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
26 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
12 February 2002 | Company name changed the kentish candle company LTD\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed the kentish candle company LTD\certificate issued on 12/02/02 (2 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
15 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
17 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
17 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 September 2000 | Incorporation (18 pages) |
29 September 2000 | Incorporation (18 pages) |