Langdon Hills
Basildon
Essex
SS16 6TB
Secretary Name | Mrs Janis Ina Parmenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Britten Close Langdon Hills Basildon Essex SS16 6TB |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Commonwealth Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£420,035 |
Cash | £3 |
Current Liabilities | £128,410 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 2004 | Delivered on: 11 February 2004 Persons entitled: Kasket Limited Classification: Mortgage of whole Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at collingham nottingham t/ns NT260691 and NT302579. Outstanding |
---|---|
3 February 2004 | Delivered on: 11 February 2004 Persons entitled: Kasket Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2017 | Application to strike the company off the register (3 pages) |
24 November 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Director's details changed for Baron Alexander Deschauer on 6 April 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
12 October 2015 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
12 October 2015 | Director's details changed for Baron Alexander Deschauer on 3 February 2015 (2 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
15 October 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Baron Alexander Deschauer on 5 April 2012 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Sussex House London Road East Grinstead Sussex RH19 1HH on 16 April 2014 (1 page) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 February 2013 | Section 519 (1 page) |
5 February 2013 | Section 519 (1 page) |
26 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
28 December 2012 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
27 March 2012 | Accounts for a small company made up to 30 September 2011 (4 pages) |
27 March 2012 | Accounts for a small company made up to 30 September 2011 (4 pages) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (4 pages) |
8 March 2011 | Accounts for a small company made up to 30 September 2010 (4 pages) |
29 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 25 September 2010 (1 page) |
29 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Secretary's details changed for Mrs Janis Ina Parmenter on 25 September 2010 (1 page) |
21 May 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
21 May 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
26 October 2009 | Annual return made up to 25 September 2008 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 25 September 2008 with a full list of shareholders (3 pages) |
25 March 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
25 March 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
8 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (1 page) |
8 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (1 page) |
6 October 2008 | Secretary's change of particulars / janis norden / 30/09/2008 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
3 October 2007 | Return made up to 25/09/07; full list of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members
|
23 October 2006 | Return made up to 25/09/06; full list of members
|
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
5 October 2005 | Return made up to 25/09/05; full list of members
|
5 October 2005 | Return made up to 25/09/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 184 broadhurst gardens london NW6 3AY (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 184 broadhurst gardens london NW6 3AY (1 page) |
30 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
30 September 2004 | Ad 25/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 September 2004 | Ad 25/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Incorporation (16 pages) |
25 September 2003 | Incorporation (16 pages) |