Layer De La Haye
Colchester
Essex
CO2 0EX
Secretary Name | Shelley Marie Byron |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 La Bois Layer De La Haye Colchester Essex CO2 0EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | byairconditioning.com |
---|
Registered Address | 9 Grange Way Business Park Grange Way Colchester Essex CO2 8HF |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Glen Edward Byron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £305,320 |
Cash | £209,744 |
Current Liabilities | £565,949 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
21 November 2017 | Delivered on: 27 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
10 December 2010 | Delivered on: 15 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: 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: F/H property unit 9 grange way business park whitehall industrial estate colchester essex t/no. EX568759 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 September 2010 | Delivered on: 29 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
19 May 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
11 January 2018 | Satisfaction of charge 2 in full (8 pages) |
11 January 2018 | Satisfaction of charge 1 in full (10 pages) |
27 November 2017 | Registration of charge 046990140003, created on 21 November 2017 (22 pages) |
27 November 2017 | Registration of charge 046990140003, created on 21 November 2017 (22 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from Unit 1 Fridaywood Farm Bounstead Road Colchester Essex CO2 0DF on 1 April 2011 (3 pages) |
1 April 2011 | Registered office address changed from Unit 1 Fridaywood Farm Bounstead Road Colchester Essex CO2 0DF on 1 April 2011 (3 pages) |
1 April 2011 | Registered office address changed from Unit 1 Fridaywood Farm Bounstead Road Colchester Essex CO2 0DF on 1 April 2011 (3 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (6 pages) |
2 April 2009 | Return made up to 27/02/09; full list of members (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 May 2008 | Return made up to 27/02/08; no change of members (6 pages) |
23 May 2008 | Return made up to 27/02/08; no change of members (6 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (10 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members
|
26 March 2007 | Return made up to 27/02/07; full list of members
|
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 27/02/06; full list of members
|
5 April 2006 | Return made up to 27/02/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 June 2005 | Return made up to 27/02/05; full list of members
|
13 June 2005 | Return made up to 27/02/05; full list of members
|
23 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 115 chase side london N14 5HD (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Ad 17/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 115 chase side london N14 5HD (1 page) |
18 June 2003 | Ad 17/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (16 pages) |
17 March 2003 | Incorporation (16 pages) |