Parndon Mill Lane
Harlow
Essex
Director Name | Mr Glenn Paul Hann |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Car Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parndon Lodge Parndon Mill Lane Harlow Essex CM20 2HR |
Secretary Name | Mrs Annette Elizabeth Hann |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2003(same day as company formation) |
Role | Minibus Operator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parndon Lodge Parndon Mill Lane Harlow Essex |
Director Name | Mrs Jayne Samantha Beuvink |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
Director Name | Mr John Peter Beuvink |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 13 February 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
Director Name | Mrs Christine Claire Dickens |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
Director Name | Mr Raymond Charles Dickens |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
Director Name | Mr Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
Director Name | Ms Vanessa Geraldine McKelvie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
Director Name | Mr Wayne Hann |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parndon Lodge Parndon Mill Lane Harlow Essex CM20 2HR |
Director Name | Mrs Leah Rebecca Hann |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Parndon Lodge Parndon Mill Lane Harlow Essex CM20 2HR |
Director Name | Kingsley Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Ilford Essex IG2 6UF |
Secretary Name | Hundred House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2003(same day as company formation) |
Correspondence Address | Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Telephone | 01279 428372 |
---|---|
Telephone region | Bishops Stortford |
Registered Address | Haltgate House 52a Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Annette Elizabeth Hann 33.33% Ordinary |
---|---|
1 at £1 | Glenn Paul Hann 33.33% Ordinary |
1 at £1 | Wayne Hann 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £446,454 |
Cash | £12,347 |
Current Liabilities | £67,617 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
17 November 2017 | Delivered on: 21 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 December 2009 | Delivered on: 8 December 2009 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: Little pamdon lodge pamdon mill lane harlow essex t/no:EX737253 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 October 2004 | Delivered on: 22 October 2004 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: F/H land adjoining 2 little parndon lodge little parndon harlow essex. 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 |
22 October 2020 | Termination of appointment of Wayne Hann as a director on 2 October 2020 (1 page) |
---|---|
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 November 2017 | Registration of charge 048384150003, created on 17 November 2017 (23 pages) |
21 November 2017 | Registration of charge 048384150003, created on 17 November 2017 (23 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Director's details changed for Annette Elizabeth Hann on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Wayne Hann on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Wayne Hann on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Wayne Hann on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Annette Elizabeth Hann on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Annette Elizabeth Hann on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
29 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
12 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
12 September 2007 | Return made up to 19/07/07; no change of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
10 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
13 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 19/07/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: bank chambers 1-3 woodford avenue ilford essex IG2 6UF (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Incorporation (15 pages) |
19 July 2003 | Incorporation (15 pages) |