Sible Hedingham
Halstead
Essex
CO9 3PL
Director Name | Michael Stephen Sherred |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brockham Hyde Lane Danbury Chelmsford Essex CM3 4QS |
Secretary Name | Michael Stephen Sherred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brockham Hyde Lane Danbury Chelmsford Essex CM3 4QS |
Director Name | Mrs Jacqueline Susan Doughty |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 October 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Peters View Sible Hedingham Halstead Essex CO9 3PL |
Secretary Name | Mrs Jacqueline Susan Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 October 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Peters View Sible Hedingham Halstead Essex CO9 3PL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jacqueline Susan Doughty 50.00% Ordinary |
---|---|
1 at £1 | Robert Paul Doughty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,102 |
Current Liabilities | £72,578 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
2 May 2008 | Delivered on: 9 May 2008 Satisfied on: 14 March 2013 Persons entitled: National Westminster 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: 258 anfield road liverpool by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Fully Satisfied |
---|---|
18 February 2005 | Delivered on: 22 February 2005 Satisfied on: 18 May 2007 Persons entitled: Paragon Mortgages Limited Classification: 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: 15 brook road,liverpool L9 2BE. Fully Satisfied |
10 July 2009 | Delivered on: 16 July 2009 Satisfied on: 11 January 2013 Persons entitled: National Westminster 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: 260 anfield road liverpool t/no MS55742 by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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. Fully Satisfied |
10 December 2004 | Delivered on: 16 December 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 arkles lane liverpool. Outstanding |
25 October 2004 | Delivered on: 29 October 2004 Persons entitled: Paragon Mortgages Limited Classification: 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: 45 conwy drive liverpool. Outstanding |
8 October 2004 | Delivered on: 26 October 2004 Persons entitled: Paragon Mortgages Limited Classification: 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: 64 watford road liverpool. Outstanding |
15 June 2004 | Delivered on: 17 June 2004 Persons entitled: Paragon Mortgages Limited Classification: 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: 72 clapham road liverpool merseyside, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
16 March 2004 | Delivered on: 24 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 clovelly road liverpool. Outstanding |
4 July 2003 | Delivered on: 22 July 2003 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: The bell the street woodham walter maldon essex. Outstanding |
1 July 2003 | Delivered on: 4 July 2003 Persons entitled: National Westminster 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 |
6 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
22 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 October 2022 | Termination of appointment of Jacqueline Susan Doughty as a secretary on 6 October 2022 (1 page) |
7 October 2022 | Termination of appointment of Jacqueline Susan Doughty as a director on 6 October 2022 (1 page) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 November 2014 | Director's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (2 pages) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Robert Paul Doughty on 30 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Robert Paul Doughty on 30 October 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (1 page) |
6 November 2014 | Director's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (2 pages) |
6 November 2014 | Secretary's details changed for Mrs Jacqueline Susan Doughty on 30 October 2014 (1 page) |
6 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
18 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
25 November 2010 | Annual return made up to 31 October 2010 (14 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
10 March 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
20 March 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
20 March 2007 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
2 December 2005 | Return made up to 01/04/05; full list of members (7 pages) |
2 December 2005 | Return made up to 01/04/05; full list of members (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: bell house bell street great baddow chelmsford essex CM2 7JS (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: bell house bell street great baddow chelmsford essex CM2 7JS (1 page) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Company name changed r & m property management limite d\certificate issued on 30/09/03 (2 pages) |
30 September 2003 | Company name changed r & m property management limite d\certificate issued on 30/09/03 (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (1 page) |
23 July 2003 | New secretary appointed;new director appointed (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (12 pages) |
1 April 2003 | Incorporation (12 pages) |