Langdon Hills
Basildon
Essex
SS16 6TB
Secretary Name | Mrs Janis Ina Parmenter |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
Director Name | Mrs Eileen Beisty |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Broad Walk Winchmore Hill London N21 3BL |
Director Name | Mr Patrick Joseph Beisty |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39a Broad Walk London N21 3BL |
Secretary Name | Baron Alexander Deschauer |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 184 Broadhurst Gardens West Hampstead London NW6 3AY |
Secretary Name | John Peter Deschauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Chartley Avenue Stanmore London HA7 3RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01342 458491 |
---|---|
Telephone region | East Grinstead |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
400 at £1 | Commonwealth Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£805,692 |
Cash | £4,287 |
Current Liabilities | £592,381 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
Latest Return | 29 October 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 12 November 2018 (overdue) |
15 February 2006 | Delivered on: 18 February 2006 Persons entitled: Clydesdale Bank PLC Classification: Sub charge Secured details: £1,280,000.00 due or to become due from the company to. Particulars: F/H land on the east side of hill road wouldham rochester kent t/no K851852. Outstanding |
---|---|
17 January 2005 | Delivered on: 20 January 2005 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due by bluebell land limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land on the east side of hill road, wouldham, and land adjoining burham hill farm, common road, burham, rochester t/n K851853, and K856649, with the intent that the security hereby constituted shall extend to and include the mortgagor's full title interest in the property or in the proceeds of sale thereof;. See the mortgage charge document for full details. Outstanding |
24 November 2004 | Delivered on: 27 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 November 2017 | Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages) |
14 November 2017 | Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 August 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (3 pages) |
3 August 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (3 pages) |
12 November 2015 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
12 November 2015 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
5 December 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Section 519 (1 page) |
5 February 2013 | Section 519 (1 page) |
5 February 2013 | Section 519 (1 page) |
5 February 2013 | Section 519 (1 page) |
27 March 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
27 March 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
8 March 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Baron Alexander Deschauer on 28 October 2010 (2 pages) |
26 November 2010 | Director's details changed for Baron Alexander Deschauer on 28 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 28 October 2010 (1 page) |
26 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 28 October 2010 (1 page) |
27 May 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
27 May 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
4 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Baron Alexander Deschauer on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Baron Alexander Deschauer on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Baron Alexander Deschauer on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
13 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (2 pages) |
1 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (2 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
15 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
14 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
14 September 2007 | Declaration of mortgage charge released/ceased (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members
|
9 November 2005 | Return made up to 29/10/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 184 broadhurst gardens west hampstead london NW6 3AY (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 184 broadhurst gardens west hampstead london NW6 3AY (1 page) |
20 January 2005 | Particulars of mortgage/charge (4 pages) |
20 January 2005 | Particulars of mortgage/charge (4 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
30 July 2004 | Return made up to 29/10/03; full list of members; amend (6 pages) |
30 July 2004 | Ad 25/11/02--------- £ si 399@1 (2 pages) |
30 July 2004 | Return made up to 29/10/03; full list of members; amend (6 pages) |
30 July 2004 | Ad 25/11/02--------- £ si 399@1 (2 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 29/10/03; full list of members (6 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 39A broadwalk winchmore hill london N21 3BL (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 39A broadwalk winchmore hill london N21 3BL (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
29 October 2002 | Incorporation (16 pages) |
29 October 2002 | Incorporation (16 pages) |