Tallon Road Hutton
Brentwood
Essex
CM13 1TE
Secretary Name | Mr Kenneth Robert Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Mr Peter James Gardner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Mr Michael Saunders |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
Director Name | Mr John Christopher Cossins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | Mulberry House 11 Oxfield Close Berkhamsted Hertfordshire HP4 3NE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | dorclose.co.uk |
---|
Registered Address | Unit 6 Chancerygate Business Centre Tallon Road Hutton Brentwood Essex CM13 1TE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton North |
Built Up Area | Brentwood |
Address Matches | 6 other UK companies use this postal address |
80 at £1 | Edward Steel & Craig LTD 66.67% Ordinary |
---|---|
25 at £1 | Michael Saunders 20.83% Ordinary |
15 at £1 | Elizabeth Saunders 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374,167 |
Cash | £208,608 |
Current Liabilities | £277,286 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
29 July 2011 | Delivered on: 30 July 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 October 2004 | Delivered on: 27 October 2004 Satisfied on: 23 March 2011 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. Fully Satisfied |
25 September 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
16 August 2017 | Satisfaction of charge 2 in full (1 page) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Jonathan Robert Bryan on 1 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from Unit 5 Bluegate Park Hubert Road Brentwood Essex CM14 4JE on 12 October 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Secretary's details changed for Mr Kenneth Robert Smith on 19 August 2010 (1 page) |
24 August 2010 | Director's details changed for Mr Jonathan Robert Bryan on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter James Gardner on 19 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Peter James Gardner on 19 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Mr Kenneth Robert Smith on 19 August 2010 (1 page) |
24 August 2010 | Director's details changed for Michael Saunders on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Michael Saunders on 19 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Jonathan Robert Bryan on 19 August 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
5 September 2007 | Ad 25/01/07--------- £ si 10@1=10 £ ic 100/110 (1 page) |
5 September 2007 | Ad 25/01/07--------- £ si 10@1=10 £ ic 100/110 (1 page) |
5 September 2007 | Ad 17/08/07--------- £ si 10@1=10 £ ic 110/120 (1 page) |
5 September 2007 | Ad 17/08/07--------- £ si 10@1=10 £ ic 110/120 (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
7 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members (3 pages) |
22 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 229 nether street london N3 1NT (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 229 nether street london N3 1NT (1 page) |
13 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
19 August 2004 | Incorporation (12 pages) |
19 August 2004 | Incorporation (12 pages) |