Wycke Hill
Maldon
Essex
CM9 6SH
Secretary Name | Mrs Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2008(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Ms Lauren Jean Bates |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mark Lyndon Acketts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sevenacres Barnhall Road Tolleshunt Knights Essex CM9 8HD |
Director Name | Paul David Sarel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodfield Maldon Road Tiptree Essex CO5 0QA |
Secretary Name | Mr Angus William Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mrs Corinne Ann Smallbone |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Newnham Green Maldon Essex CM9 6HZ |
Director Name | Mr Mark Ryder Smallbone |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Newnham Green Maldon Essex CM9 6HZ |
Website | www.leainvestments.com |
---|---|
Telephone | 01621 850600 |
Telephone region | Maldon |
Registered Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Mr Angus William Bates 51.00% Ordinary |
---|---|
49 at £1 | Mrs Alicia Charmaine Bates 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,457 |
Cash | £1,030 |
Current Liabilities | £219,259 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
28 April 2006 | Delivered on: 5 May 2006 Satisfied on: 12 November 2014 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at 42 high street haverhill suffolk. Fully Satisfied |
---|---|
28 April 2006 | Delivered on: 5 May 2006 Satisfied on: 19 October 2011 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at 42 high street haverhill suffolk. Fully Satisfied |
3 November 2003 | Delivered on: 6 November 2003 Satisfied on: 16 May 2006 Persons entitled: Regentsmead Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge all that f/h land situate at and known as 42/44 high street haverhill suffolk. By way of legal mortgage all fixtures whatsoever now or at any time hereafter fixed or attached to such premises or to any part thereof together also with the goodwill of any trade or business carried on now or hereafter by the mortgagor at the property. Fully Satisfied |
3 November 2003 | Delivered on: 6 November 2003 Satisfied on: 16 May 2006 Persons entitled: Regentsmead Limited Classification: Debenture Secured details: £750,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the uncalled capital and goodwill and all intellectual property; the f/h and l/h property of the company; all book debts and other debts; all stocks shares bonds and/or other securities. By way of floating charge the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future. Fully Satisfied |
8 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
29 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
9 February 2022 | Change of details for Mrs Alicia Charmain Bates as a person with significant control on 20 January 2022 (2 pages) |
9 February 2022 | Change of details for Mr Angus William Bates as a person with significant control on 20 January 2022 (2 pages) |
7 February 2022 | Director's details changed for Mr Angus William Bates on 20 January 2022 (2 pages) |
1 February 2022 | Company name changed mpa investments LIMITED\certificate issued on 01/02/22
|
31 January 2022 | Appointment of Ms Lauren Jean Bates as a director on 28 January 2022 (2 pages) |
20 January 2022 | Change of details for Mrs Alicia Charmain Bates as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Change of details for Mr Angus William Bates as a person with significant control on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Angus William Bates on 20 January 2022 (2 pages) |
20 January 2022 | Director's details changed for Mr Angus William Bates on 20 January 2022 (2 pages) |
20 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages) |
6 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
12 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 August 2010 | Termination of appointment of Mark Smallbone as a director (1 page) |
19 August 2010 | Termination of appointment of Mark Smallbone as a director (1 page) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Termination of appointment of Corinne Smallbone as a director (1 page) |
19 August 2010 | Termination of appointment of Corinne Smallbone as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
13 July 2009 | Director appointed mark ryder smallbone (2 pages) |
13 July 2009 | Director appointed corinne ann smallbone (2 pages) |
13 July 2009 | Director appointed mark ryder smallbone (2 pages) |
13 July 2009 | Director appointed corinne ann smallbone (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2008 | Return made up to 19/07/08; full list of members (5 pages) |
27 October 2008 | Secretary's change of particulars / alicia bates / 30/06/2008 (1 page) |
27 October 2008 | Return made up to 19/07/08; full list of members (5 pages) |
27 October 2008 | Secretary's change of particulars / alicia bates / 30/06/2008 (1 page) |
20 May 2008 | Appointment terminated director paul sarel (1 page) |
20 May 2008 | Appointment terminated director paul sarel (1 page) |
20 May 2008 | Appointment terminated secretary angus bates (2 pages) |
20 May 2008 | Secretary appointed alicia bates (1 page) |
20 May 2008 | Appointment terminated secretary angus bates (2 pages) |
20 May 2008 | Secretary appointed alicia bates (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 November 2007 | Return made up to 19/07/07; no change of members (7 pages) |
26 November 2007 | Return made up to 19/07/07; no change of members (7 pages) |
7 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
21 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
10 February 2005 | Return made up to 19/07/04; full list of members (7 pages) |
10 February 2005 | Return made up to 19/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Return made up to 19/07/03; full list of members
|
5 September 2003 | Return made up to 19/07/03; full list of members
|
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
19 July 2002 | Incorporation (20 pages) |
19 July 2002 | Incorporation (20 pages) |