Eltham
London
SE9 1PG
Secretary Name | Georgina Frances Hepden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 149 Greenvale Road Eltham London SE9 1PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Simon William Hepden 51.00% Ordinary |
---|---|
49 at £1 | Georgina Frances Hepden 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,237 |
Cash | £10,871 |
Current Liabilities | £83,413 |
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 | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
1 March 2019 | Delivered on: 7 March 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
18 April 2006 | Delivered on: 20 April 2006 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 |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
---|---|
6 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
7 March 2019 | Registration of charge 043974140002, created on 1 March 2019 (25 pages) |
29 January 2019 | Satisfaction of charge 1 in full (1 page) |
17 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
1 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Director's details changed for Simon William Hepden on 18 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Simon William Hepden on 18 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
16 August 2007 | Return made up to 18/03/07; full list of members (2 pages) |
16 August 2007 | Return made up to 18/03/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 117 charterhouse street london EC1M 6PN (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 18/03/05; full list of members (6 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
23 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Ad 01/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2002 | Memorandum and Articles of Association (12 pages) |
24 April 2002 | Memorandum and Articles of Association (12 pages) |
22 April 2002 | Company name changed newsplan media LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed newsplan media LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 March 2002 | Incorporation (18 pages) |
18 March 2002 | Incorporation (18 pages) |