Kelvedon Hatch
Brentwood
Essex
CM15 0BA
Director Name | Mr Giles Mason Edward Murray |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Mr Giles Mason Edward Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Mr Mason Murray |
---|---|
Status | Current |
Appointed | 16 June 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Secretary Name | Mrs Tracie Murray |
---|---|
Status | Current |
Appointed | 16 June 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Stephen Mark Wagstaff |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 13 February 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Basement Flat 45a Blackheath Road Greenwich London SE10 8PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | brentwoodkarting.com |
---|---|
Telephone | 01708 863070 |
Telephone region | Romford |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
125 at £1 | Alma A. Tucker 5.00% Ordinary B |
---|---|
510 at £1 | Dan George Attfield 20.40% Ordinary C |
510 at £1 | Giles Mason Edward Murray 20.40% Ordinary A |
490 at £1 | Gillian Attfield 19.60% Ordinary C |
490 at £1 | Tracie Frost Murray 19.60% Ordinary A |
375 at £1 | Christopher George Tucker 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £215,464 |
Cash | £69,946 |
Current Liabilities | £472,187 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
21 April 2011 | Delivered on: 23 April 2011 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 |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
6 December 2022 | Confirmation statement made on 30 November 2022 with updates (6 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Memorandum and Articles of Association (20 pages) |
4 October 2022 | Resolutions
|
3 October 2022 | Change of share class name or designation (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 June 2022 | Appointment of Mr Mason Murray as a secretary on 16 June 2022 (2 pages) |
22 June 2022 | Appointment of Mrs Tracie Murray as a secretary on 16 June 2022 (2 pages) |
17 February 2022 | Director's details changed for Mr Giles Mason Edward Murray on 17 February 2022 (2 pages) |
17 February 2022 | Secretary's details changed for Mr Giles Mason Edward Murray on 17 February 2022 (1 page) |
1 December 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 May 2021 | Director's details changed for Mr Giles Mason Edward Murray on 18 May 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
26 February 2020 | Termination of appointment of Stephen Mark Wagstaff as a director on 13 February 2020 (1 page) |
10 December 2019 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
7 March 2018 | Previous accounting period shortened from 29 January 2018 to 31 December 2017 (1 page) |
20 February 2018 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
19 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
20 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
20 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Change of share class name or designation (2 pages) |
29 October 2012 | Change of share class name or designation (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Resolutions
|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed greenmode LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Company name changed greenmode LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Change of name notice (2 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
4 March 2009 | Director appointed stephen mark wagstaff (2 pages) |
4 March 2009 | Director appointed stephen mark wagstaff (2 pages) |
20 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
20 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
6 February 2007 | Return made up to 30/11/06; full list of members (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 February 2006 | Return made up to 30/11/05; full list of members (3 pages) |
7 February 2006 | Return made up to 30/11/05; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
21 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
8 January 2004 | Return made up to 30/11/03; full list of members (8 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 July 2003 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
8 July 2003 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 April 2002 | Statement of affairs (7 pages) |
9 April 2002 | Statement of affairs (7 pages) |
9 April 2002 | Statement of affairs (7 pages) |
9 April 2002 | Statement of affairs (7 pages) |
27 March 2002 | Statement of affairs (7 pages) |
27 March 2002 | Statement of affairs (7 pages) |
27 March 2002 | Ad 19/02/02--------- £ si 999@1=999 £ ic 501/1500 (2 pages) |
27 March 2002 | Statement of affairs (7 pages) |
27 March 2002 | Ad 19/02/02--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages) |
27 March 2002 | Statement of affairs (7 pages) |
27 March 2002 | Ad 19/02/02--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages) |
27 March 2002 | Ad 19/02/02--------- £ si 999@1=999 £ ic 501/1500 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Ad 12/03/02--------- £ si 125@1=125 £ ic 376/501 (2 pages) |
22 March 2002 | Ad 12/03/02--------- £ si 375@1=375 £ ic 1/376 (2 pages) |
22 March 2002 | Nc inc already adjusted 12/03/02 (1 page) |
22 March 2002 | Ad 12/03/02--------- £ si 375@1=375 £ ic 1/376 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Ad 12/03/02--------- £ si 125@1=125 £ ic 376/501 (2 pages) |
22 March 2002 | Nc inc already adjusted 12/03/02 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 19/02/02 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Nc inc already adjusted 19/02/02 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Resolutions
|
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | New director appointed (3 pages) |
23 January 2002 | Secretary resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2001 | Incorporation (21 pages) |
30 November 2001 | Incorporation (21 pages) |