Mount Bures
Bures
Essex
CO8 5AP
Secretary Name | Caroline Despret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hobbs Well Mount Bures Bures Essex CO8 5AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Mr H.g. Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £529,619 |
Cash | £82,950 |
Current Liabilities | £260,046 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 July 2017 | Delivered on: 8 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 the tye, bulmer tye, sudbury, suffolk t/no EX624208. Outstanding |
---|---|
7 July 2017 | Delivered on: 8 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property k/a the bulmer fox, bulmer tye, sudbury, suffolk t/no's EX447846 and EX755959. Outstanding |
7 July 2017 | Delivered on: 8 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
13 October 2004 | Delivered on: 15 October 2004 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: The fox and huntsman table bulmer tye bulmer sudbury suffolk t/n EX447846. Outstanding |
21 September 2004 | Delivered on: 12 October 2004 Persons entitled: Barclays Bank PLC 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. Outstanding |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
---|---|
8 July 2017 | Registration of charge 049679770004, created on 7 July 2017 (17 pages) |
8 July 2017 | Registration of charge 049679770003, created on 7 July 2017 (20 pages) |
8 July 2017 | Registration of charge 049679770005, created on 7 July 2017 (17 pages) |
26 May 2017 | Satisfaction of charge 1 in full (1 page) |
26 May 2017 | Satisfaction of charge 2 in full (1 page) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Termination of appointment of Caroline Despret as a secretary (1 page) |
22 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Director's details changed for Henry Gerard Ford on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Caroline Desprett on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 18/11/07; no change of members (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (9 pages) |
24 December 2003 | Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Incorporation (17 pages) |