High Road, Fobbing
Stanford Le Hope
Essex
SS17 9JE
Secretary Name | Mr David Malcolm Temple |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 40 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.bainenterprise.com |
---|
Registered Address | 15 Purdeys Way Rochford Essex SS4 1ND |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
2 at £1 | Paul Christopher Osborn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£79,290 |
Cash | £220,366 |
Current Liabilities | £310,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
3 August 2017 | Delivered on: 7 August 2017 Persons entitled: Gothic Ventures Fund, Llc Classification: A registered charge Outstanding |
---|---|
8 May 2017 | Delivered on: 11 May 2017 Persons entitled: Gothic Ventures Fund, Llc Classification: A registered charge Outstanding |
23 December 2002 | Delivered on: 27 December 2002 Persons entitled: Robert Clements 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 |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
20 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
7 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
3 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
2 October 2020 | Amended total exemption full accounts made up to 31 December 2018 (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Registered office address changed from C/O D M Temple 40 Walton Park Pannal Harrogate North Yorkshire HG3 1EJ to 15 Purdeys Way Rochford Essex SS4 1nd on 3 May 2019 (1 page) |
8 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (2 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Satisfaction of charge 043822690003 in full (1 page) |
6 September 2017 | Satisfaction of charge 043822690003 in full (1 page) |
7 August 2017 | Registration of charge 043822690003, created on 3 August 2017 (30 pages) |
7 August 2017 | Registration of charge 043822690003, created on 3 August 2017 (30 pages) |
4 August 2017 | Satisfaction of charge 043822690002 in full (1 page) |
4 August 2017 | Satisfaction of charge 043822690002 in full (1 page) |
11 May 2017 | Registration of charge 043822690002, created on 8 May 2017 (30 pages) |
11 May 2017 | Registration of charge 043822690002, created on 8 May 2017 (30 pages) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
27 September 2010 | Registered office address changed from 6 Reece Mews Kendrick Place South Kensington London SW7 3HF United Kingdom on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 6 Reece Mews Kendrick Place South Kensington London SW7 3HF United Kingdom on 27 September 2010 (1 page) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 40 walton park pannal harrogate north yorkshire HG3 1EJ (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 40 walton park pannal harrogate north yorkshire HG3 1EJ (1 page) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
28 November 2006 | Company name changed hadleigh cars LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed hadleigh cars LIMITED\certificate issued on 28/11/06 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
11 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
16 December 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 320 london road hadleigh essex SS7 2DD (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: 320 london road hadleigh essex SS7 2DD (1 page) |
24 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Director's particulars changed (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: parkview high road fobbing essex SS17 9JE (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: parkview high road fobbing essex SS17 9JE (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
26 February 2002 | Incorporation (16 pages) |
26 February 2002 | Incorporation (16 pages) |