Company NameD F Homes Limited
DirectorsEduardo Donald Caro and Gary Lee Ayton
Company StatusActive
Company Number05009539
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 2 months ago)
Previous NameHallmark Homes (Essex) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eduardo Donald Caro
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameMr Gary Lee Ayton
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address104 Burrs Road
Clacton-On-Sea
Essex
CO15 4LF
Director NameMr Gary Lee Ayton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Burrs Road
Clacton-On-Sea
Essex
CO15 4LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Eduardo Donald Caro
100.00%
Ordinary

Financials

Year2014
Net Worth£392,448
Cash£187,893
Current Liabilities£859,088

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

1 July 2008Delivered on: 8 July 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: 129 meadow way, jaywick, 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
1 July 2008Delivered on: 8 July 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: 30 riley avenue, jaywick, 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
1 July 2008Delivered on: 8 July 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: 48 alvis avenue, jaywick, 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
1 July 2008Delivered on: 8 July 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: 40 hillman avenue, jaywick, 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
1 July 2008Delivered on: 8 July 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: 46 alvis avenue, jaywick, 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
1 July 2008Delivered on: 8 July 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: 41 sunbeam avenue, jaywick, 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
26 January 2023Delivered on: 27 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as telford way, severalls industrial park, colchester, CO4 9QP being all of the land and buildings in title EX272992 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 September 2020Delivered on: 22 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2,3, 4, 5 & 7 fronks gardens, harwich, essex, CO12 4GB being all of the land and buildings in title EX976038 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 May 2020Delivered on: 27 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land adjacent to 179 colchester road, west bergholt, colchester, essex CO6 3JY title number: AA3227.
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as D2 seaden court, clacton-on-sea, essex, CO15 4XN being all of the land and buildings in title EX870840 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 June 2019Delivered on: 20 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge over land to the north and west side of 152 fronks road harwich CO12 4EF and harwich red cross centre manor lane dovercourt harwich CO12 4EB.
Outstanding
8 February 2018Delivered on: 8 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Marylee crown street dedham essex t/n EX898874.
Outstanding
31 July 2015Delivered on: 1 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2, 4 & 6 frinton road holland on sea essex and 94-106 (evens) kings avenue holland on sea essex title no EX645089.
Outstanding
13 February 2015Delivered on: 19 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north and west side of 1O williams walk colchester essex t/n EX897040 & EX678435.
Outstanding
2 October 2014Delivered on: 9 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 & 23 jackson road, clacton on sea, essex t/no EX561422.
Outstanding
8 February 2013Delivered on: 9 February 2013
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: Land at 20 philip close, walton on naze, essex being part of t/no: EX245353 by way of fixed charge any other interest in the property, all rents receivable & 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
27 October 2010Delivered on: 29 October 2010
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: 104 burrs road clacton on sea essex t/no EX577790 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
14 May 2010Delivered on: 19 May 2010
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: 104 burrs road clacton on sea essex t/n EX577790 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
5 May 2006Delivered on: 13 May 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: 6-10 colchester road neeley 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
19 January 2010Delivered on: 30 January 2010
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: 74 gorse way jaywick essex t/n EX643244, any other interests in the property all rents and proceeds of any insurance.
Outstanding
19 January 2010Delivered on: 30 January 2010
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: 4 standard avenue jaywick essex t/n EX667148, any other interests in the property all rents and proceeds of any insurance.
Outstanding
19 January 2010Delivered on: 30 January 2010
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: 42 morris avenue jaywick essex t/n EX565174, any other interests in the property all rents and proceeds of any insurance.
Outstanding
10 July 2008Delivered on: 31 July 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: 42 hillman avenue, jaywick, 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
1 July 2008Delivered on: 8 July 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: 71 gorse way, jaywick, 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
1 July 2008Delivered on: 8 July 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: 50 hillman avenue, jaywick, 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
1 July 2008Delivered on: 8 July 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: 12 willow way, jaywick, 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
1 July 2008Delivered on: 8 July 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: 6 yew way, jaywick, 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
1 July 2008Delivered on: 8 July 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: 27 lake way, jaywick, 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
1 July 2008Delivered on: 8 July 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: 50 morris avenue, jaywick, 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
2 February 2006Delivered on: 7 February 2006
Persons entitled: National Westminster 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
27 May 2008Delivered on: 5 June 2008
Satisfied on: 20 December 2010
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: Units 5 & 6 teford road, gorse lane, industrial estate, clacton on sea 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.
Fully Satisfied
31 July 2018Delivered on: 2 August 2018
Satisfied on: 9 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold properties known as 21-23 jackson road clacton on sea essex CO15 1JA as registered at the land registry under title number EX561422; 94-106 kings avenue & 2,4 & 6 frinton road holland on sea essex CO15 5EPAS registered at the land registry under title number EX645089; and alresford business centre colchester main road alresford colchester essex CO7 8DJ as registered at the land registry under title number EX582145.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
11 January 2024Change of details for Mr Eduardo Donald Caro as a person with significant control on 2 January 2024 (2 pages)
11 January 2024Notification of Gary Lee Ayton as a person with significant control on 2 January 2024 (2 pages)
8 January 2024Confirmation statement made on 1 January 2024 with updates (5 pages)
10 November 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
4 August 2023Registration of charge 050095390034, created on 31 July 2023 (3 pages)
27 January 2023Registration of charge 050095390033, created on 26 January 2023 (5 pages)
11 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
22 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
5 October 2021Satisfaction of charge 050095390031 in full (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with updates (3 pages)
9 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
22 September 2020Registration of charge 050095390032, created on 18 September 2020 (6 pages)
27 May 2020Registration of charge 050095390031, created on 27 May 2020 (37 pages)
4 February 2020Satisfaction of charge 050095390029 in full (1 page)
3 February 2020Registration of charge 050095390030, created on 31 January 2020 (7 pages)
8 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
20 June 2019Registration of charge 050095390029, created on 20 June 2019 (39 pages)
10 January 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
29 August 2018Satisfaction of charge 050095390023 in full (1 page)
29 August 2018Satisfaction of charge 20 in full (1 page)
29 August 2018Satisfaction of charge 21 in full (2 pages)
29 August 2018Satisfaction of charge 2 in full (2 pages)
29 August 2018Satisfaction of charge 1 in full (1 page)
9 August 2018Satisfaction of charge 050095390026 in full (1 page)
9 August 2018Satisfaction of charge 050095390025 in full (1 page)
9 August 2018Satisfaction of charge 050095390028 in full (1 page)
2 August 2018Registration of charge 050095390028, created on 31 July 2018 (40 pages)
22 May 2018Satisfaction of charge 15 in full (2 pages)
22 May 2018Satisfaction of charge 14 in full (2 pages)
22 May 2018Satisfaction of charge 12 in full (2 pages)
22 May 2018Satisfaction of charge 19 in full (1 page)
22 May 2018Satisfaction of charge 13 in full (2 pages)
22 May 2018Satisfaction of charge 7 in full (2 pages)
22 May 2018Satisfaction of charge 9 in full (2 pages)
22 May 2018Satisfaction of charge 17 in full (1 page)
22 May 2018Satisfaction of charge 8 in full (2 pages)
22 May 2018Satisfaction of charge 050095390024 in full (1 page)
22 May 2018Satisfaction of charge 5 in full (2 pages)
22 May 2018Satisfaction of charge 6 in full (2 pages)
22 May 2018Satisfaction of charge 18 in full (1 page)
22 May 2018Satisfaction of charge 10 in full (2 pages)
22 May 2018Satisfaction of charge 11 in full (2 pages)
22 May 2018Satisfaction of charge 22 in full (2 pages)
22 May 2018Satisfaction of charge 16 in full (2 pages)
18 May 2018Satisfaction of charge 4 in full (2 pages)
8 February 2018Registration of charge 050095390027, created on 8 February 2018 (43 pages)
27 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
24 May 2017Appointment of Mr Gary Lee Ayton as a director on 16 May 2017 (2 pages)
24 May 2017Appointment of Mr Gary Lee Ayton as a director on 16 May 2017 (2 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
6 October 2016Director's details changed for Mr Eduardo Donald Caro on 5 October 2016 (2 pages)
6 October 2016Director's details changed for Mr Eduardo Donald Caro on 5 October 2016 (2 pages)
6 October 2016Registered office address changed from 102 Oxford Road Clacton-on-Sea Essex CO15 3th to 47 Butt Road Colchester Essex CO3 3BZ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 102 Oxford Road Clacton-on-Sea Essex CO15 3th to 47 Butt Road Colchester Essex CO3 3BZ on 6 October 2016 (1 page)
3 February 2016Registration of charge 050095390026, created on 29 January 2016 (9 pages)
3 February 2016Registration of charge 050095390026, created on 29 January 2016 (9 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 102 Oxford Road Clacton-on-Sea Essex CO15 3th on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG to 102 Oxford Road Clacton-on-Sea Essex CO15 3th on 13 October 2015 (1 page)
1 August 2015Registration of charge 050095390025, created on 31 July 2015 (9 pages)
1 August 2015Registration of charge 050095390025, created on 31 July 2015 (9 pages)
19 February 2015Registration of charge 050095390024, created on 13 February 2015 (9 pages)
19 February 2015Registration of charge 050095390024, created on 13 February 2015 (9 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
9 October 2014Registration of charge 050095390023, created on 2 October 2014 (9 pages)
9 October 2014Registration of charge 050095390023, created on 2 October 2014 (9 pages)
9 October 2014Registration of charge 050095390023, created on 2 October 2014 (9 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 January 2013Secretary's details changed for Gary Lee Ayton on 8 January 2013 (2 pages)
15 January 2013Secretary's details changed for Gary Lee Ayton on 8 January 2013 (2 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Secretary's details changed for Gary Lee Ayton on 8 January 2013 (2 pages)
15 January 2013Director's details changed for Eduardo Donald Caro on 8 January 2013 (2 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
15 January 2013Director's details changed for Eduardo Donald Caro on 8 January 2013 (2 pages)
15 January 2013Director's details changed for Eduardo Donald Caro on 8 January 2013 (2 pages)
14 December 2012Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 14 December 2012 (1 page)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
19 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Eduardo Donald Caro on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Eduardo Donald Caro on 1 December 2009 (2 pages)
17 March 2010Director's details changed for Eduardo Donald Caro on 1 December 2009 (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 January 2009Return made up to 08/01/09; full list of members (3 pages)
23 January 2009Return made up to 08/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 February 2008Return made up to 08/01/08; full list of members (2 pages)
13 February 2008Return made up to 08/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 April 2007Registered office changed on 20/04/07 from: 18 sir issac's walk colchester essex CO1 1JL (1 page)
20 April 2007Registered office changed on 20/04/07 from: 18 sir issac's walk colchester essex CO1 1JL (1 page)
13 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
27 March 2006Return made up to 08/01/06; full list of members (6 pages)
27 March 2006Return made up to 08/01/06; full list of members (6 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Registered office changed on 16/11/05 from: 72 east hill colchester essex CO1 2QW (1 page)
16 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Registered office changed on 16/11/05 from: 72 east hill colchester essex CO1 2QW (1 page)
17 February 2005Return made up to 08/01/05; full list of members (6 pages)
17 February 2005Return made up to 08/01/05; full list of members (6 pages)
8 September 2004Memorandum and Articles of Association (12 pages)
8 September 2004Memorandum and Articles of Association (12 pages)
1 September 2004Company name changed hallmark homes (essex) LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed hallmark homes (essex) LIMITED\certificate issued on 01/09/04 (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004New director appointed (2 pages)
24 January 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2004Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)