Bury Road
Pleshey
Essex
CM3 1HB
Secretary Name | Joanne Windibank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bury Cottages Bury Road Pleshey Essex CM3 1HB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Andrew Graham Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,752 |
Cash | £186,358 |
Current Liabilities | £226,072 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
2 April 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a part ground floor 39/40 buckingham gate london 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 |
9 July 2004 | Delivered on: 15 July 2004 Satisfied on: 26 October 2013 Persons entitled: Coal Pension Properties Limited Classification: Deed of deposit Secured details: £7.050.00 due or to become due from the company to the chargee. Particulars: Deposit account with lloyds tsb bank PLC. See the mortgage charge document for full details. Fully Satisfied |
18 March 2024 | Satisfaction of charge 2 in full (2 pages) |
---|---|
2 January 2024 | Total exemption full accounts made up to 30 September 2023 (12 pages) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
15 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
14 October 2021 | Registered office address changed from C/O Viewpoint Accountants Saxon House Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page) |
12 October 2021 | Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page) |
1 September 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
2 July 2021 | Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
28 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
10 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
2 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
2 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 April 2014 | Registration of charge 048618020003 (45 pages) |
9 April 2014 | Registration of charge 048618020003 (45 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
26 October 2013 | Satisfaction of charge 1 in full (4 pages) |
12 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 September 2012 | Termination of appointment of Joanne Windibank as a secretary (2 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Termination of appointment of Joanne Windibank as a secretary (2 pages) |
5 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (14 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (14 pages) |
31 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (8 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Return made up to 11/08/08; no change of members (6 pages) |
8 October 2008 | Return made up to 11/08/08; no change of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
30 September 2007 | Return made up to 11/08/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
25 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 September 2005 | Return made up to 11/08/05; full list of members
|
5 September 2005 | Return made up to 11/08/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
24 December 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Nc inc already adjusted 11/08/03 (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | Nc inc already adjusted 11/08/03 (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
4 September 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (14 pages) |
11 August 2003 | Incorporation (14 pages) |