Great Chesterford
Saffron Walden
CB10 1NY
Director Name | Mr Michael John Goddard |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Approach Great Chesterford Essex CB10 1NY |
Director Name | Mr Bryan Harvey Irving |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Approach Great Chesterford Essex CB10 1NY |
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2022) |
Role | Chief Executive/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveniam Corporate Finance Ltd Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Brian Bertram Morris |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2022) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Station House Station Approach Great Chesterford Essex CB10 1NY |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Michael Alan Taylor |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 06 June 2003) |
Role | Financial Managment |
Country of Residence | England |
Correspondence Address | 37 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr Jason Trigg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2005) |
Role | Security |
Correspondence Address | 31 Winchester Close Bishops Stortford Hertfordshire CM23 4JG |
Secretary Name | Mr Michael Alan Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 06 June 2003) |
Role | Financial Managment |
Country of Residence | England |
Correspondence Address | 37 Pelhams Walk Esher Surrey KT10 8QA |
Director Name | Mr Jason Trigg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 March 2016) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Selwyn Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2008) |
Correspondence Address | The Station House Great Chesterford Saffron Walden Essex CB10 1NY |
Registered Address | Station House Station Approach Great Chesterford Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
1 at £1 | Jason Trigg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66 |
Cash | £36 |
Current Liabilities | £105,703 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 November 2017 | Delivered on: 20 November 2017 Persons entitled: Jason Trigg Classification: A registered charge Outstanding |
---|---|
3 November 2017 | Delivered on: 13 November 2017 Persons entitled: Tier One Capital LTD as Security Trustee Classification: A registered charge Particulars: The leasehold property known as the old station, london road, great chesterford which is registered at the land registry with title number EX716139. Outstanding |
3 November 2017 | Delivered on: 8 November 2017 Persons entitled: Tier One Capital LTD as Security Trustee Classification: A registered charge Particulars: The leasehold property known as the old station, london road, great chesterford, saffron walden, CB10 1NY which is registered at the land registry with title number EX716139. Outstanding |
3 November 2017 | Delivered on: 6 November 2017 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
14 January 2005 | Delivered on: 18 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the old station station approach london road great chesterford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 December 2004 | Delivered on: 24 December 2004 Persons entitled: Hsbc 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 |
20 November 2017 | Registration of charge 047330090006, created on 3 November 2017 (20 pages) |
---|---|
13 November 2017 | Registration of charge 047330090005, created on 3 November 2017 (46 pages) |
9 November 2017 | Appointment of Mr Michael John Goddard as a director on 3 November 2017 (2 pages) |
8 November 2017 | Registration of charge 047330090004, created on 3 November 2017 (38 pages) |
8 November 2017 | Appointment of Mr Ian Michael Morl as a director on 3 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Simon Chapman as a director on 3 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Bryan Harvey Irving as a director on 3 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Brian Bertram Morris as a director on 3 November 2017 (2 pages) |
8 November 2017 | Termination of appointment of Jason Trigg as a director on 3 November 2017 (1 page) |
7 November 2017 | Satisfaction of charge 1 in full (1 page) |
7 November 2017 | Cessation of Jason Trigg as a person with significant control on 7 November 2017 (1 page) |
7 November 2017 | Satisfaction of charge 2 in full (2 pages) |
7 November 2017 | Notification of Secure Property Group Limited as a person with significant control on 7 November 2017 (2 pages) |
6 November 2017 | Registration of charge 047330090003, created on 3 November 2017 (21 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
19 April 2017 | Director's details changed for Mr Jason Trigg on 27 September 2016 (2 pages) |
14 December 2016 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 14 December 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 June 2016 | Termination of appointment of Tayler Bradshaw Ltd as a secretary on 25 March 2016 (1 page) |
13 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 December 2015 | Director's details changed for Mr Jason Trigg on 17 November 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages) |
3 April 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Jason Trigg on 1 February 2013 (2 pages) |
22 November 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
27 November 2008 | Director appointed mr jason trigg (1 page) |
27 November 2008 | Appointment terminated director selwyn holdings LIMITED (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 April 2005 | Return made up to 13/04/05; full list of members (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Return made up to 13/04/04; full list of members
|
24 March 2004 | Director resigned (1 page) |
19 January 2004 | Registered office changed on 19/01/04 from: 2ND floor the elms the street charmouth dorset DT67 6PE (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 April 2003 | Incorporation (15 pages) |