Wycke Hill
Maldon
Essex
CM9 6SH
Secretary Name | Mrs Alicia Charmain Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2008(4 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
Secretary Name | Kirsty Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 46 Mill Lane Witham Essex CM8 1BP |
Secretary Name | Company Officers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | Unit Mo5 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA Wales |
Website | www.leainvestments.com |
---|---|
Telephone | 01621 850600 |
Telephone region | Maldon |
Registered Address | Knowles Farm Wycke Hill Maldon Essex CM9 6SH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon West |
Built Up Area | Maldon |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Hill Street Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,699 |
Cash | £1,414 |
Current Liabilities | £638,192 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
31 October 2018 | Delivered on: 7 November 2018 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Outstanding |
---|---|
26 February 2009 | Delivered on: 6 March 2009 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 of the 64 shares in the vessel k/a assarian iv with hin number fr-JBE13018G405 together with her engines, machinery, boats tackle, outfit, fuel ,spares consumable and other stores see image for full details. Outstanding |
26 February 2009 | Delivered on: 5 March 2009 Persons entitled: Clydesdale Bank Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the vessel, the earnings, the insurances and the requisition compensation see image for full details. Outstanding |
4 February 2004 | Delivered on: 6 February 2004 Satisfied on: 15 November 2014 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights titles benefits and interests whether present or future of the assignor to the rents including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 6 February 2004 Satisfied on: 15 November 2014 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being that piece or parcel of land having an area of 1.56 acres or thereabouts situate at homefield road, haverhill, suffolk and forming part of homefield business park together with all buildings thereon and now k/a units a and b, phase I homefield business park and by way of assignment all related rights. See the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 6 February 2004 Satisfied on: 15 November 2014 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights titles benefits and interests whether present or future of the assignor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof. See the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 6 February 2004 Satisfied on: 15 November 2014 Persons entitled: Abbey National 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 property k/a unit a phase ii homefield business park, homefield road, haverhill, suffolk t/no. SK161164.. See the mortgage charge document for full details. Fully Satisfied |
22 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
23 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 August 2015 | Director's details changed for Mr Angus William Bates on 14 January 2015 (2 pages) |
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 November 2014 | Satisfaction of charge 4 in full (4 pages) |
15 November 2014 | Satisfaction of charge 1 in full (5 pages) |
15 November 2014 | Satisfaction of charge 3 in full (4 pages) |
15 November 2014 | Satisfaction of charge 2 in full (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
27 October 2008 | Secretary's change of particulars / alicia bates / 30/06/2008 (1 page) |
8 July 2008 | Appointment terminated secretary kirsty bishop (1 page) |
8 July 2008 | Secretary appointed alicia bates (2 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
8 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
2 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
9 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
23 May 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 March 2005 | Return made up to 10/12/04; full list of members (6 pages) |
19 January 2005 | New secretary appointed (1 page) |
19 January 2005 | Secretary resigned (1 page) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
10 December 2003 | Incorporation (19 pages) |