Rodney Way
Chelmsford
Essex
CM1 3BY
Director Name | Mr Mark George Reeve |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
Secretary Name | Mr Nigel Exley Coyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor The Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | C/O Cbhc Suite 3, Steeple House, 1st Floor Church Lane Chelmsford Essex CM1 1NH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Beverley Paula Coyne 25.00% Ordinary |
---|---|
25 at £1 | Emma Stanley 25.00% Ordinary |
25 at £1 | Mr Mark George Reeve 25.00% Ordinary |
25 at £1 | Nigel Exley Coyne 25.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Dormant |
Accounts Year End | 29 June |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
30 September 2005 | Delivered on: 1 October 2005 Satisfied on: 8 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 woodman road warley brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
7 January 2005 | Delivered on: 8 January 2005 Satisfied on: 14 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 windmill way kelvedon hatch brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 June 2004 | Delivered on: 25 June 2004 Satisfied on: 15 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 becketts court canterbury way great warley brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 January 2004 | Delivered on: 6 February 2004 Satisfied on: 8 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 osborne road pilgrims hatch brentwood essex CM15 9LE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 August 2003 | Delivered on: 8 August 2003 Satisfied on: 22 April 2004 Persons entitled: The Royal Bank of Scotland 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 known as 16 wellesley road brentwood essex CH14 4XA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 March 2003 | Delivered on: 11 March 2003 Satisfied on: 15 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Couldsden wyatts green road wyatts green brentwood essex CM15 0PT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 January 2005 | Delivered on: 27 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 st peters road warley brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 2003 | Delivered on: 14 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 cromwell road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 July 2003 | Delivered on: 30 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 1 barberry cottages 165 nine ashes road blackmore brentwood in the county of essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 June 2007 | Delivered on: 21 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 victoria road warley brentwood essex. Outstanding |
20 March 2007 | Delivered on: 28 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 victoria road brentwood essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
10 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/a 4 to 8 (even numbers) victoria road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
---|---|
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
25 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
11 March 2022 | Amended accounts for a dormant company made up to 30 June 2020 (6 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages) |
2 August 2018 | Change of details for Mr Mark George Reeve as a person with significant control on 27 July 2018 (2 pages) |
1 August 2018 | Secretary's details changed for Mr Nigel Exley Coyne on 1 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Nigel Exley Coyne on 1 August 2018 (2 pages) |
1 August 2018 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page) |
1 August 2018 | Change of details for Mr Nigel Exley Coyne as a person with significant control on 1 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
6 July 2017 | Notification of Nigel Exley Coyne as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Nigel Exley Coyne as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Mark George Reeve as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Beverley Paula Coyne as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Beverley Paula Coyne as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 July 2017 | Notification of Mark George Reeve as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
29 June 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Mr Mark George Reeve on 30 June 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Nigel Exley Coyne on 30 June 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr Nigel Exley Coyne on 30 June 2010 (1 page) |
3 November 2010 | Secretary's details changed for Mr Nigel Exley Coyne on 30 June 2010 (1 page) |
3 November 2010 | Director's details changed for Mr Nigel Exley Coyne on 30 June 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Director's details changed for Mr Mark George Reeve on 30 June 2010 (2 pages) |
3 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Director's change of particulars / mark reeve / 10/07/2007 (2 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / mark reeve / 10/07/2007 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
3 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: carlton baker clarke LTD greenwood house new london road chelmsford essex CM2 0PP (1 page) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
27 September 2002 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (9 pages) |
1 July 2002 | Incorporation (9 pages) |