Chelmsford
Essex
CM2 0AW
Director Name | Mrs Juliette Louise Kerslake Ekins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Director Name | Stewart Alan Beadell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 1 King Georges Court High Street Billericay Essex CM12 9BY |
Director Name | Roger Edmonston |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Yew Tree House 19 St Paul's Court Lynsted Kent ME9 0RE |
Secretary Name | Roger Edmonston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Alandale Houghton Avenue Hempstead Gillingham Kent ME7 3RY |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Mr Stefan Fitzsimmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 June 2015) |
Role | Sw15 2dg |
Country of Residence | United Kingdom |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Website | gentianpartnerships.com |
---|---|
Telephone | 020 74620734 |
Telephone region | London |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gentian Partnerships LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,726,575 |
Cash | £280,564 |
Current Liabilities | £1,548,193 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 December 2018 | Delivered on: 14 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as retail areas of the derby city general hospital nhs trust, uttoxeter road, derby, DE22 3NE (title number DY441773). Outstanding |
---|---|
18 May 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as retail areas of the derby city general hospital nhs trust, uttoxeter road, derby, DE22 3NE registered under title number DY441773 (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument). Outstanding |
29 April 2009 | Delivered on: 7 May 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a retail units at derby city general hospital, uttoxeter road, derby. Together with all buildings, fixtures and fixed plant and machinery see image for full details. Outstanding |
3 March 2009 | Delivered on: 10 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account 73872297. Outstanding |
9 September 2003 | Delivered on: 20 September 2003 Persons entitled: Barclays 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 |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 December 2018 | Registration of charge 045603160005, created on 12 December 2018 (47 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2016 | Director's details changed for Mr Nicholas Kethro Ekins on 30 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Nicholas Kethro Ekins on 30 December 2015 (2 pages) |
16 June 2015 | Termination of appointment of Stefan Fitzsimmons as a secretary on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Stefan Fitzsimmons as a secretary on 16 June 2015 (1 page) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 June 2015 | Registration of charge 045603160004, created on 18 May 2015 (48 pages) |
5 June 2015 | Registration of charge 045603160004, created on 18 May 2015 (48 pages) |
18 May 2015 | Registered office address changed from 43-44 Berners Street London W1T 3nd to 146 New London Road Chelmsford Essex CM2 0AW on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 43-44 Berners Street London W1T 3nd to 146 New London Road Chelmsford Essex CM2 0AW on 18 May 2015 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 December 2014 | Amended accounts for a small company made up to 31 December 2013 (7 pages) |
17 December 2014 | Amended accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 January 2014 | Appointment of Mrs Juliette Louise Kerslake Ekins as a director (2 pages) |
30 January 2014 | Appointment of Mrs Juliette Louise Kerslake Ekins as a director (2 pages) |
6 January 2014 | Secretary's details changed for Mr. Stefan Fitzsimmons on 6 January 2014 (1 page) |
6 January 2014 | Secretary's details changed for Mr. Stefan Fitzsimmons on 6 January 2014 (1 page) |
6 January 2014 | Secretary's details changed for Mr. Stefan Fitzsimmons on 6 January 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Nicholas Kethro Ekins on 27 July 2012 (2 pages) |
19 November 2012 | Director's details changed for Nicholas Kethro Ekins on 27 July 2012 (2 pages) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 May 2012 | Secretary's details changed for Mr. Stefan Fitzsimmons on 31 March 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr. Stefan Fitzsimmons on 31 March 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Termination of appointment of Roger Edmonston as a director (1 page) |
26 August 2010 | Termination of appointment of Roger Edmonston as a director (1 page) |
23 August 2010 | Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010 (2 pages) |
26 July 2010 | Registered office address changed from 1 King George Court High Street Billericay Essex CM12 9BY on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from 1 King George Court High Street Billericay Essex CM12 9BY on 26 July 2010 (1 page) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Director's change of particulars / nicholas ekins / 18/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / nicholas ekins / 18/08/2009 (1 page) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 September 2008 | Director's change of particulars / nicholas ekins / 01/09/2008 (1 page) |
25 September 2008 | Director's change of particulars / nicholas ekins / 01/09/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page) |
16 June 2008 | Director's change of particulars / nicholas ekins / 20/05/2008 (1 page) |
16 June 2008 | Director's change of particulars / nicholas ekins / 20/05/2008 (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 11/10/06; no change of members (4 pages) |
23 October 2006 | Return made up to 11/10/06; no change of members (4 pages) |
4 September 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2005 | Return made up to 11/10/05; no change of members (4 pages) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Return made up to 11/10/05; no change of members (4 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 August 2005 | Director resigned (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New secretary appointed (2 pages) |
16 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
20 September 2003 | Particulars of mortgage/charge (11 pages) |
20 September 2003 | Particulars of mortgage/charge (11 pages) |
23 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
23 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (19 pages) |
11 October 2002 | Incorporation (19 pages) |