Chelmsford
Essex
CM1 3SQ
Secretary Name | Jo-Anne Amanda Garty |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Michael Joseph Mark Kirkham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | High Oaks Creephedge Lane, East Hanningfield Chelmsford Essex CM3 8BP |
Secretary Name | Hilary Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Burnell Gate Beaulieu Park Chelmsford Essex CM1 6ED |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Beren Court Newney Green Chelmsford Essex CM1 3SQ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £316,115 |
Cash | £1,557 |
Current Liabilities | £127,192 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 13 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 27 January 2018 (overdue) |
13 January 2017 | Delivered on: 19 January 2017 Persons entitled: Ejg Management Limited Classification: A registered charge Particulars: Land lying to the north of south house chase maldon and land lying to the east of park drive maldon t/no's EX494369 and EX543039. Outstanding |
---|---|
29 August 2008 | Delivered on: 30 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Saville function and banqueting rooms and maldon town football ground, park drive. By way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences see image for full details. Outstanding |
22 September 2006 | Delivered on: 29 September 2006 Satisfied on: 18 July 2009 Persons entitled: General Asset Managemnt Limited 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 lying to the east of park drive maldon essex t/n ESX543039. Fully Satisfied |
22 September 2006 | Delivered on: 29 September 2006 Satisfied on: 18 July 2009 Persons entitled: General Asset Managemnt Limited 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 lying to the north of south house chase maldon essex t/n ESX494369. Fully Satisfied |
25 June 2003 | Delivered on: 1 July 2003 Satisfied on: 18 July 2009 Persons entitled: Barclays Bank 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 saville function and banqueting rooms park drive maldon essex t/ns EX494369 and EX543039. Fully Satisfied |
24 March 2017 | Receiver's abstract of receipts and payments to 4 November 2016 (2 pages) |
---|---|
15 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
19 January 2017 | Registration of charge 046503460005, created on 13 January 2017 (6 pages) |
30 December 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
30 December 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
25 November 2016 | Appointment of receiver or manager (4 pages) |
17 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 February 2015 | Appointment of receiver or manager (5 pages) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 May 2012 | Secretary's details changed for Jo-Anne Amanda Garty on 21 May 2012 (1 page) |
21 May 2012 | Director's details changed for Mr Edward Rennie Garty on 21 May 2012 (2 pages) |
19 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Appointment of Jo-Anne Amanda Garty as a secretary (1 page) |
12 October 2009 | Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED on 12 October 2009 (1 page) |
27 September 2009 | Appointment terminated secretary hilary clarke (1 page) |
27 September 2009 | Director appointed edward rennie garty (2 pages) |
27 September 2009 | Appointment terminated director michael kirkham (1 page) |
23 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Ad 14/09/09\gbp si 400000@1=400000\gbp ic 1/400001\ (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Amended accounts made up to 31 December 2005 (13 pages) |
7 March 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
29 September 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
10 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
28 January 2003 | Incorporation (31 pages) |