Office K Dutch Barn
Ford End
Chelmsford
CM3 1LN
Director Name | Stephen Richard Seager |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN |
Secretary Name | Mr Balbir Singh Birk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2002(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.southlodgehotelchelmsford.co.uk |
---|
Registered Address | Office K Dutch Barn Ford End Chelmsford CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29 |
Cash | £351 |
Current Liabilities | £322 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
4 July 2003 | Delivered on: 11 July 2003 Satisfied on: 29 July 2004 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 112 vicarage road chelmsford 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 |
---|---|
10 June 2003 | Delivered on: 14 June 2003 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. Outstanding |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (3 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
12 February 2021 | Total exemption full accounts made up to 30 March 2020 (4 pages) |
29 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 March 2019 (4 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 March 2018 (4 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
2 May 2018 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 June 2017 | Notification of Stephen Seager as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Stephen Seager as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Balbir Birk as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Stephen Seager as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Balbir Birk as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Balbir Birk as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Registered office address changed from 196 New London Road Chelmsford CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 196 New London Road Chelmsford CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from 196 New London Road Chelmsford CM2 0AR to 169 New London Road Chelmsford CM2 0AE on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 July 2013 | Secretary's details changed for Mr Balbir Singh Birk on 1 June 2013 (1 page) |
29 July 2013 | Secretary's details changed for Mr Balbir Singh Birk on 1 June 2013 (1 page) |
29 July 2013 | Director's details changed for Mr Balbir Singh Birk on 1 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Director's details changed for Mr Balbir Singh Birk on 1 June 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Mr Balbir Singh Birk on 1 June 2013 (1 page) |
29 July 2013 | Director's details changed for Stephen Richard Seager on 1 June 2013 (2 pages) |
29 July 2013 | Director's details changed for Stephen Richard Seager on 1 June 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Director's change of particulars / stephen seager / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / stephen seager / 30/06/2009 (1 page) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Director and secretary's change of particulars / balbir birk / 30/06/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / balbir birk / 30/06/2009 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
15 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 September 2007 | Return made up to 26/06/07; no change of members (7 pages) |
3 September 2007 | Return made up to 26/06/07; no change of members (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 November 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
15 October 2004 | Return made up to 26/06/04; full list of members
|
15 October 2004 | Return made up to 26/06/04; full list of members
|
13 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 26/06/03; full list of members (7 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
26 June 2002 | Incorporation (13 pages) |
26 June 2002 | Incorporation (13 pages) |