Wycke Hill
Maldon
Essex
CM9 6SH
Director Name | Stephen Ambrose |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 7 Wentworth Close Hatfield Peverel Chelmsford Essex CM3 2JS |
Secretary Name | Mr Robert John Tunmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(2 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West House 2 Clarence Gate Repton Park Woodford Green Essex IG8 8GN |
Director Name | Mr Robert John Tunmer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2007(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 2 Clarence Gate Repton Park Woodford Green Essex IG8 8GN |
Director Name | Mr Peter James Tunmer |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY |
Director Name | Mrs Beverley Rose Tunmer |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
Director Name | Mrs Jayne Maureen Jackson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2017) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | The Coach House Baddow Park, West Hanningfield Roa Great Baddow Chelmsford Essex CM2 7SY |
Director Name | Miss Laura Beverley Jennifer Tunmer |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
100 at £1 | Eurolag Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,311 |
Cash | £2,398 |
Current Liabilities | £720,087 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 November 2011 | Delivered on: 6 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the coach house baddow park west hanningfield road chelmsford essex. Outstanding |
---|---|
13 March 2008 | Delivered on: 18 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 chipping lodge 87 western road romford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
13 March 2008 | Delivered on: 18 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 burrow road hainault ilford essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2006 | Delivered on: 13 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Plot A5 buckhurst gate) 18 shore point 46 high road buckhurst hill essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 March 2006 | Delivered on: 23 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 shakespeare road, romford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 2 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 sutherland house rosebury square woodford green essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 30 & 30A shakespeare road romford essex t/no's NGL81120 and EGL338679. Notification of addition to or amendment of charge. Outstanding |
19 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 August 2013 | Delivered on: 4 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The coach house baddow park west hanningfield road great baddow chelmsford t/no EX854145. Notification of addition to or amendment of charge. Outstanding |
15 March 2012 | Delivered on: 17 March 2012 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The coach house baddow park west hanningfield road great baddow chelsmford CM2 7SY see image for full details. Outstanding |
20 January 2006 | Delivered on: 24 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30A shakespeare road romford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 2010 | Delivered on: 1 July 2010 Satisfied on: 6 July 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the coach house baddow park west hanningfield road great baddow chelmsford essex; all uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property stock in trade and plant book debts, all or any securities. Fully Satisfied |
24 June 2010 | Delivered on: 1 July 2010 Satisfied on: 6 July 2012 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from the coach house baddow park west hanningfield road great baddow chelmsford essex. Fully Satisfied |
20 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
---|---|
20 November 2017 | Notification of Beverley Rose Tunmer as a person with significant control on 10 November 2017 (2 pages) |
20 November 2017 | Notification of Laura Beverley Tunmer as a person with significant control on 10 November 2017 (2 pages) |
20 November 2017 | Cessation of Billy Tunmer as a person with significant control on 20 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Beverley Rose Tunmer as a director on 10 November 2017 (1 page) |
10 November 2017 | Notification of Billy Tunmer as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Cessation of Beverley Rose Tunmer as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Appointment of Mr Billy Tunmer as a director on 10 November 2017 (2 pages) |
10 November 2017 | Cessation of Laura Beverley Jennifer Tunmer as a person with significant control on 10 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Laura Beverley Jennifer Tunmer as a director on 10 November 2017 (1 page) |
8 November 2017 | Cessation of Jayne Maureen Jackson as a person with significant control on 8 November 2017 (1 page) |
6 November 2017 | Registered office address changed from The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 6 November 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 February 2017 | Termination of appointment of Jayne Maureen Jackson as a director on 15 February 2017 (1 page) |
25 November 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 January 2016 | Registered office address changed from Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to The Coach House Baddow Park, West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY on 25 January 2016 (1 page) |
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 November 2014 | Appointment of Mrs Jayne Maureen Jackson as a director on 1 September 2014 (2 pages) |
21 November 2014 | Appointment of Mrs Jayne Maureen Jackson as a director on 1 September 2014 (2 pages) |
21 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 September 2014 | Appointment of Miss Laura Beverley Jennifer Tunmer as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Miss Laura Beverley Jennifer Tunmer as a director on 1 September 2014 (2 pages) |
14 August 2014 | Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 14 August 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 May 2014 | Termination of appointment of Peter Tunmer as a director (1 page) |
7 May 2014 | Termination of appointment of Robert Tunmer as a secretary (1 page) |
7 May 2014 | Termination of appointment of Robert Tunmer as a director (1 page) |
7 May 2014 | Appointment of Mrs Beverley Rose Tunmer as a director (2 pages) |
13 November 2013 | Registration of charge 049182470013 (39 pages) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 September 2013 | Registration of charge 049182470012 (44 pages) |
4 September 2013 | Registration of charge 049182470011 (40 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 May 2010 | Appointment of Mr Peter Tunmer as a director (2 pages) |
5 January 2010 | Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Minerva Centre Roundbush Farm Burnham Road Mundon Essex CM9 6NP on 5 January 2010 (1 page) |
11 November 2009 | Director's details changed for Robert John Tunmer on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Robert John Tunmer on 1 October 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 30A shakespeare road romford essex RM1 2QD (1 page) |
23 December 2008 | Appointment terminated director steve ambrose (1 page) |
8 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
3 March 2007 | New director appointed (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 December 2006 | Return made up to 01/10/06; full list of members (6 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Return made up to 01/10/05; full list of members (2 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
15 December 2004 | Return made up to 01/10/04; full list of members
|
17 October 2003 | Registered office changed on 17/10/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Company name changed pitcon LTD\certificate issued on 13/10/03 (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 October 2003 | Incorporation (9 pages) |