Braintree
CM7 2PU
Director Name | Mr Paul Graham Lucock |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Secretary Name | Kerrie Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Cross End Pebmarsh Halstead Essex CO9 2NT |
Secretary Name | Polina Alexandrovna Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 2 Riverside High Street Halstead Essex CO9 2JG |
Secretary Name | Mr Paul Graham Lucock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Director Name | Mr Paul Graham Lucock |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 14 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 Blackwell Drive Braintree CM7 2PU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,179 |
Cash | £1,000 |
Current Liabilities | £860,962 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 2 days from now) |
11 April 2016 | Delivered on: 11 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 February 2009 | Delivered on: 13 February 2009 Persons entitled: Coface Receivables Finance Limited (The Security Holder) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
10 August 2006 | Delivered on: 12 August 2006 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: The property k/a the swann inn, swann street, sible hedingham. Outstanding |
10 August 2006 | Delivered on: 12 August 2006 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: The property k/a essex quayhouse, bates road, maldon, essex. Outstanding |
1 June 2006 | Delivered on: 21 June 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 July 2016 | Delivered on: 29 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 41 blackwell drive braintree business park braintree essex. Outstanding |
2 April 2004 | Delivered on: 6 April 2004 Satisfied on: 5 April 2008 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 2004 | Delivered on: 6 April 2004 Satisfied on: 5 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 oakwood 15 wheatfields great stambridge essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 April 2004 | Delivered on: 6 April 2004 Satisfied on: 5 April 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 the swan inn swan street sible hedingham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 February 2003 | Delivered on: 6 February 2003 Satisfied on: 27 January 2004 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: Moira cottage halstead road sible hedingham halstead essex CO9 3AN. Fully Satisfied |
30 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Registered office address changed from 2 Gainsford End Road Toppesfield Essex CO9 4EA to 41 Blackwell Drive Braintree CM7 2PU on 30 April 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 July 2016 | Registration of charge 042014840010, created on 26 July 2016 (40 pages) |
29 July 2016 | Registration of charge 042014840010, created on 26 July 2016 (40 pages) |
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 April 2016 | Registration of charge 042014840009, created on 11 April 2016 (42 pages) |
11 April 2016 | Registration of charge 042014840009, created on 11 April 2016 (42 pages) |
4 March 2016 | Satisfaction of charge 8 in full (1 page) |
4 March 2016 | Satisfaction of charge 7 in full (1 page) |
4 March 2016 | Satisfaction of charge 7 in full (1 page) |
4 March 2016 | Satisfaction of charge 8 in full (1 page) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Adrian Buckingham on 1 January 2011 (2 pages) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales on 3 May 2011 (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
12 April 2011 | Termination of appointment of Paul Lucock as a secretary (1 page) |
14 December 2010 | Termination of appointment of Paul Lucock as a director (1 page) |
14 December 2010 | Termination of appointment of Paul Lucock as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Registered office address changed from Highview Halstead Road, Sible Hedingham Halstead Essex CO9 3AN United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Highview Halstead Road, Sible Hedingham Halstead Essex CO9 3AN United Kingdom on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Highview Halstead Road, Sible Hedingham Halstead Essex CO9 3AN United Kingdom on 8 December 2010 (1 page) |
7 December 2010 | Appointment of Mr Paul Graham Lucock as a director (2 pages) |
7 December 2010 | Appointment of Mr Paul Graham Lucock as a director (2 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Registered office address changed from Essex Quay House Quayside Industrial Park the Causeway Maldon Essex CM9 5FA on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from Essex Quay House Quayside Industrial Park the Causeway Maldon Essex CM9 5FA on 18 January 2010 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 airborne industrial estate arterial road leigh on sea essex SS9 4EX united kingdom (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 1 airborne industrial estate arterial road leigh on sea essex SS9 4EX united kingdom (1 page) |
17 April 2009 | Location of debenture register (1 page) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of register of members (1 page) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
13 February 2009 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 1 airborne industrial estate leigh-on-sea essex SS9 4EX (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 1 airborne industrial estate leigh-on-sea essex SS9 4EX (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 280 foleshill road foleshill coventry west midlands CV6 5AH (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 280 foleshill road foleshill coventry west midlands CV6 5AH (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1 airborne industrial estate leigh on sea essex SS9 4EX (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 1 airborne industrial estate leigh on sea essex SS9 4EX (1 page) |
6 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 1 airbourne industrial estate leigh on sea essex SS9 4EX (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 1 airbourne industrial estate leigh on sea essex SS9 4EX (1 page) |
6 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 280 foleshill road, folehill, coventry, west midlands, CV6 5AH (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from, 280 foleshill road, folehill, coventry, west midlands, CV6 5AH (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from, unit 1, airborne industrial estate,, leigh on sea, essex, SS9 4EX (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from, unit 1, airborne industrial estate,, leigh on sea, essex, SS9 4EX (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 May 2007 | Return made up to 18/04/07; no change of members (6 pages) |
24 May 2007 | Return made up to 18/04/07; no change of members (6 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (9 pages) |
21 June 2006 | Particulars of mortgage/charge (9 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members
|
24 April 2006 | Return made up to 18/04/06; full list of members
|
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 June 2005 | Return made up to 18/04/05; full list of members
|
18 June 2005 | Return made up to 18/04/05; full list of members
|
29 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
29 June 2004 | Return made up to 18/04/04; full list of members (7 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
14 April 2003 | Return made up to 18/04/03; full list of members (6 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Return made up to 18/04/02; full list of members
|
29 May 2002 | Return made up to 18/04/02; full list of members
|
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Incorporation (17 pages) |
18 April 2001 | Incorporation (17 pages) |