Magdalen Laver
Essex
CM5 0DS
Director Name | Mr Robert George Ellice |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushes Wind Hill Magdalen Laver Essex CM5 0DS |
Director Name | Robert George Andrew Ellice |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Hall House Down Hall Road Matching Essex CM17 0RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bushes Bushes Wind Hill Magdalen Laver Essex CM5 0DS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Robert George Andrew Ellice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £260,861 |
Cash | £6,711 |
Current Liabilities | £12,493 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Interbay Funding LTD (Registration Number: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to 4 south place, harlow, CM20 2AN (tn: EX38279) and all related rights; and(iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
---|---|
3 October 2018 | Delivered on: 4 October 2018 Persons entitled: Interbay Funding LTD Classification: A registered charge Particulars: 4 south place harlow CM20 2AN. Outstanding |
10 January 2005 | Delivered on: 15 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: F/H unit 4 south place 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 |
28 September 2004 | Delivered on: 13 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the ember acquisitions limited and the company to the chargee on any account whatsoever. Particulars: F/H property at 4 south place 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 |
29 November 2023 | Registration of charge 048729050006, created on 21 November 2023 (18 pages) |
---|---|
29 November 2023 | Registration of charge 048729050005, created on 21 November 2023 (14 pages) |
15 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
14 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 October 2022 | Confirmation statement made on 20 August 2022 with updates (5 pages) |
1 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 September 2021 | Confirmation statement made on 20 August 2021 with updates (5 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
16 July 2020 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
3 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
3 September 2019 | Termination of appointment of Robert George Andrew Ellice as a director on 3 September 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 February 2019 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Bushes Bushes Wind Hill Magdalen Laver Essex CM5 0DS on 19 February 2019 (1 page) |
17 January 2019 | Registration of charge 048729050004, created on 16 January 2019 (29 pages) |
4 October 2018 | Registration of charge 048729050003, created on 3 October 2018 (28 pages) |
13 September 2018 | Cessation of Robert George Andrew Ellice as a person with significant control on 3 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
13 September 2018 | Notification of Ellice Group Limited as a person with significant control on 3 September 2018 (2 pages) |
5 September 2018 | Satisfaction of charge 1 in full (4 pages) |
5 September 2018 | Satisfaction of charge 2 in full (4 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 October 2017 | Notification of Robert George Ellice as a person with significant control on 19 August 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 20 August 2017 with updates (5 pages) |
18 October 2017 | Notification of Robert George Ellice as a person with significant control on 19 August 2017 (2 pages) |
17 October 2017 | Change of details for a person with significant control (2 pages) |
17 October 2017 | Director's details changed for Mr Robert George Ellice on 19 August 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Robert George Ellice on 19 August 2017 (1 page) |
17 October 2017 | Secretary's details changed for Robert George Ellice on 19 August 2017 (1 page) |
17 October 2017 | Director's details changed for Mr Robert George Ellice on 19 August 2017 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
20 July 2015 | Secretary's details changed for Robert George Ellice on 14 February 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Robert George Ellice on 14 February 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Robert George Ellice on 14 February 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Robert George Ellice on 14 February 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Haslers Old Station Road Loughton Essex IG10 4PL on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Haslers Old Station Road Loughton Essex IG10 4PL on 24 February 2015 (1 page) |
9 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 November 2013 | Appointment of Robert George Ellice as a director (3 pages) |
13 November 2013 | Appointment of Robert George Ellice as a director (3 pages) |
4 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
16 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Robert George Ellice on 19 August 2012 (2 pages) |
7 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Secretary's details changed for Robert George Ellice on 19 August 2012 (2 pages) |
7 November 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD on 29 October 2012 (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 September 2010 | Director's details changed for Robert George Andrew Ellice on 20 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Robert George Andrew Ellice on 20 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
3 December 2008 | Return made up to 20/08/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 September 2007 | Return made up to 20/08/07; full list of members (6 pages) |
25 September 2007 | Return made up to 20/08/07; full list of members (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 June 2007 | Statement of affairs (15 pages) |
26 June 2007 | Ad 01/06/04--------- £ si 999@1 (2 pages) |
26 June 2007 | Ad 01/06/04--------- £ si 999@1 (2 pages) |
26 June 2007 | Statement of affairs (15 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: 163-165 hoe street walthamstow london E17 3AL (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: 163-165 hoe street walthamstow london E17 3AL (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 September 2006 | Return made up to 20/08/06; full list of members
|
1 September 2006 | Return made up to 20/08/06; full list of members
|
18 April 2006 | Return made up to 20/08/05; full list of members
|
18 April 2006 | Return made up to 20/08/05; full list of members
|
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
29 November 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: c/o kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
22 October 2004 | Return made up to 20/08/04; full list of members
|
22 October 2004 | Return made up to 20/08/04; full list of members
|
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (20 pages) |
20 August 2003 | Incorporation (20 pages) |