Stortford Road
Leaden Roding, Dunmow
Essex
CM6 1GF
Director Name | Mr Alan Edward York |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Import Export |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Parklands Business Centre Stortford Road Leaden Roding, Dunmow Essex CM6 1GF |
Director Name | Linda Patricia Johnston |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodpecker Close Bishops Stortford Hertfordshire CM23 4QA |
Secretary Name | Miss Helen Janet Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 311 Coggeshall Road Braintree Essex CM7 9ED |
Director Name | David Zak |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Account Executive Global Essen |
Correspondence Address | 524 Adams Street Apartment 4l Hoboken Nj Hudson 07030 United States |
Director Name | Mr Gary Zak |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 April 2016) |
Role | President Global Essence Usa |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Parklands Business Centre Stortford Road Leaden Roding, Dunmow Essex CM6 1GF |
Secretary Name | Mr Gary Zak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 May 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Radcliffe Drive Lincroft N J Monmouth 07738 United States |
Director Name | Mrs Deborah Joan Whitnell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 October 2021) |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Parklands Business Centre Stortford Road Leaden Roding, Dunmow Essex CM6 1GF |
Secretary Name | Mrs Deborah Joan Whitnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(3 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Abbotts Way Bishops Stortford Hertfordshire CM23 4JF |
Website | globalessence.com |
---|---|
Email address | [email protected] |
Telephone | 01279 876666 |
Telephone region | Bishops Stortford |
Registered Address | Unit 1 Parklands Business Centre Stortford Road Leaden Roding, Dunmow Essex CM6 1GF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Leaden Roding |
Ward | High Easter & the Rodings |
40 at £1 | David Zak 4.00% Ordinary E |
---|---|
40 at £1 | Robert Zak 4.00% Ordinary F |
360 at £1 | Gary Zak 36.00% Ordinary B |
360 at £1 | Katrina Anne Neale 36.00% Ordinary A |
100 at £1 | Alan Edward York 10.00% Ordinary D |
100 at £1 | Deborah Joan Whitnell 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £489,365 |
Cash | £16,295 |
Current Liabilities | £1,940,474 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
14 February 2005 | Delivered on: 19 February 2005 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 June 2004 | Delivered on: 7 July 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
14 September 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
---|---|
22 March 2023 | Confirmation statement made on 9 March 2023 with updates (5 pages) |
26 August 2022 | Termination of appointment of Deborah Joan Whitnell as a secretary on 26 August 2022 (1 page) |
8 August 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
22 March 2022 | Confirmation statement made on 9 March 2022 with updates (5 pages) |
28 October 2021 | Termination of appointment of Deborah Joan Whitnell as a director on 25 October 2021 (1 page) |
24 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
24 May 2021 | Confirmation statement made on 9 March 2021 with updates (6 pages) |
8 April 2021 | Change of details for Mrs Katrina Anne Neale as a person with significant control on 1 January 2018 (2 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
22 June 2020 | Change of share class name or designation (2 pages) |
16 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
5 June 2019 | Termination of appointment of a secretary (1 page) |
4 June 2019 | Director's details changed for Miss Deborah Joan Mockford on 10 March 2010 (2 pages) |
4 June 2019 | Secretary's details changed for Miss Deborah Joan Mockford on 10 March 2010 (1 page) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
17 April 2019 | Change of share class name or designation (2 pages) |
17 April 2019 | Change of share class name or designation (2 pages) |
1 April 2019 | Confirmation statement made on 9 March 2019 with updates (5 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 April 2018 | Confirmation statement made on 9 March 2018 with updates (6 pages) |
24 April 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
24 April 2017 | Audited abridged accounts made up to 31 December 2016 (7 pages) |
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
22 February 2017 | Cancellation of shares. Statement of capital on 15 November 2016
|
22 February 2017 | Cancellation of shares. Statement of capital on 15 November 2016
|
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
17 January 2017 | Purchase of own shares. (3 pages) |
17 January 2017 | Purchase of own shares. (3 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (7 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Termination of appointment of Gary Zak as a director on 19 April 2016 (1 page) |
13 May 2016 | Termination of appointment of Gary Zak as a director on 19 April 2016 (1 page) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
9 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
25 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (9 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Director's details changed for Miss Deborah Joan Mockford on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Katrina Anne Neale on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Miss Deborah Joan Mockford on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Alan Edward York on 1 January 2011 (2 pages) |
17 March 2011 | Secretary's details changed (2 pages) |
17 March 2011 | Director's details changed for Katrina Anne Neale on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Alan Edward York on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Alan Edward York on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Miss Deborah Joan Mockford on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Katrina Anne Neale on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages) |
17 March 2011 | Secretary's details changed for {officer_name} (2 pages) |
17 March 2011 | Secretary's details changed (2 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
20 May 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (9 pages) |
19 May 2010 | Director's details changed for Alan Edward York on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Deborah Joan Mockford on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Deborah Joan Mockford on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Alan Edward York on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Alan Edward York on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Gary Zak on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Gary Zak on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Deborah Joan Mockford on 9 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Gary Zak on 9 March 2010 (2 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 June 2009 | Director and secretary's change of particulars / deborah mockford / 01/03/2009 (1 page) |
2 June 2009 | Return made up to 09/03/09; full list of members (5 pages) |
2 June 2009 | Director and secretary's change of particulars / deborah mockford / 01/03/2009 (1 page) |
2 June 2009 | Return made up to 09/03/09; full list of members (5 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 April 2008 | Return made up to 09/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 09/03/08; full list of members (5 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
12 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 November 2007 | Full accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: unit 1 parklands business park stortford road leaden roding dunmow essex CM6 1GF (1 page) |
2 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: parklands business park stortford road leaden roding dunmow essex CM6 1RD (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: parklands business park stortford road leaden roding dunmow essex CM6 1RD (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: unit 1 parklands business park stortford road leaden roding dunmow essex CM6 1GF (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
18 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2005 | Return made up to 09/03/05; full list of members (4 pages) |
15 September 2005 | Return made up to 09/03/05; full list of members (4 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: millars 3 southside southmill road bishop stortford hertfordshire CM23 3DH (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: millars 3 southside southmill road bishop stortford hertfordshire CM23 3DH (1 page) |
1 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
19 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
7 July 2004 | Particulars of mortgage/charge (11 pages) |
15 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 April 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
25 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 09/03/03; full list of members
|
21 May 2003 | Return made up to 09/03/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 03/03/02; full list of members (7 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
9 March 2001 | Incorporation (20 pages) |
9 March 2001 | Incorporation (20 pages) |