Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Robert Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(7 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Mr Michael Stuart Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(7 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Atherville Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Carlton Baker Clarke Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | The Baker Partnership (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2009) |
Correspondence Address | Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Atherville Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,569 |
Cash | £11,339 |
Current Liabilities | £59,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
1 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 October 2012 | Delivered on: 18 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 314 upper road west, london t/no SY255119 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
24 March 2006 | Delivered on: 7 April 2006 Satisfied on: 12 March 2013 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 314 upper richmond road west east sheen f/h title no SY255119 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
24 March 2006 | Delivered on: 7 April 2006 Satisfied on: 12 March 2013 Persons entitled: Investec Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Fully Satisfied |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
15 November 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2011 | Appointment of Michael Stuart Smith as a director (2 pages) |
28 November 2011 | Secretary's details changed for Robert Smith on 10 October 2011 (1 page) |
28 November 2011 | Director's details changed for Atherville Properties Limited on 10 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP (1 page) |
12 April 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Appointment of Mr Robert Smith as a director (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Atherville Properties Limited on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Atherville Properties Limited on 1 October 2009 (2 pages) |
24 November 2009 | Appointment of Robert Smith as a secretary (2 pages) |
17 November 2009 | Termination of appointment of The Baker Partnership (Uk) Secretaries Limited as a secretary (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Return made up to 13/10/08; full list of members (3 pages) |
13 August 2008 | Secretary appointed the baker partnership (uk) secretaries LIMITED (2 pages) |
13 August 2008 | Appointment terminated secretary carlton baker clarke secretaries LTD (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (12 pages) |
15 January 2007 | Return made up to 13/10/06; full list of members (2 pages) |
31 August 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Return made up to 13/10/05; full list of members (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
23 February 2005 | Return made up to 13/10/04; full list of members (6 pages) |
19 October 2004 | New secretary appointed (1 page) |
19 October 2004 | New director appointed (1 page) |
19 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 October 2003 | Incorporation (9 pages) |