Great Burstead
Billericay
Essex
CM11 2TY
Secretary Name | Cristina Ferrari |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 16 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Sales Consultant |
Correspondence Address | 19 Youngs Court Charlotte Despard Avenue Battersea London SW11 5JD |
Secretary Name | Mr Michael Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stammers Farm, Ulting Lane Ulting Maldon Essex CM9 6QZ |
Secretary Name | Grahame Richard Yeldham |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(4 years after company formation) |
Appointment Duration | 1 month (resigned 07 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Grove Braintree Essex CM7 2LX |
Secretary Name | Grahame Richard Yeldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(4 years after company formation) |
Appointment Duration | 1 month (resigned 07 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Grove Braintree Essex CM7 2LX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Maurizio Lancioni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,496 |
Current Liabilities | £135,143 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 3 weeks from now) |
30 November 2007 | Delivered on: 5 December 2007 Persons entitled: Commercial First Business Limited Classification: Deed of legal charge Secured details: All 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: F/Hold land and property known as 162-164 high st,maldon CM9 5BX; all related rights and goodwill of business and all assets by way of floating charge. Outstanding |
---|---|
28 September 2007 | Delivered on: 13 October 2007 Persons entitled: Warwick Court Property Company Limited Classification: Rent deposit deed Secured details: £4,875.00 due or to become due from the company to. Particulars: £4,875. Outstanding |
16 October 2007 | Delivered on: 24 October 2007 Satisfied on: 29 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 37 new london road chelmsford 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 |
16 March 2007 | Delivered on: 17 March 2007 Satisfied on: 11 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162/164 high street maldon 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 |
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Director's details changed for Mr Maurizio Lancioni on 1 August 2023 (2 pages) |
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with updates (5 pages) |
19 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
29 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
4 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 May 2011 | Registered office address changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
14 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 October 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 13 October 2010 (2 pages) |
17 November 2009 | Director's details changed for Maurizio Lancioni on 25 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Maurizio Lancioni on 25 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
8 January 2009 | Return made up to 25/10/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
17 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Secretary's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Return made up to 25/10/06; full list of members (6 pages) |
15 January 2007 | Return made up to 25/10/06; full list of members (6 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New secretary appointed (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
4 November 2005 | Return made up to 25/10/05; change of members (6 pages) |
4 November 2005 | Return made up to 25/10/05; change of members (6 pages) |
4 January 2005 | Nc inc already adjusted 31/10/04 (1 page) |
4 January 2005 | Ad 31/10/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Ad 31/10/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
4 January 2005 | Nc inc already adjusted 31/10/04 (1 page) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
28 November 2003 | Return made up to 25/10/03; full list of members
|
28 November 2003 | Return made up to 25/10/03; full list of members
|
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
25 October 2002 | Incorporation (7 pages) |
25 October 2002 | Incorporation (7 pages) |