Brentwood
Essex
CM13 3BE
Secretary Name | Mrs Hannah Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 Orpen Park Aztec West Bristol BS32 4QD |
Director Name | Mrs Hannah Carroll |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Orpen Park Aztec West Bristol BS32 4QD |
Website | dingmaster.co.uk |
---|---|
Telephone | 01793 433784 |
Telephone region | Swindon |
Registered Address | Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
65 at £0.01 | Neil Carroll 65.00% Ordinary |
---|---|
35 at £0.01 | Hannah Carroll 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,748 |
Cash | £1,200 |
Current Liabilities | £466,353 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
14 November 2019 | Delivered on: 5 December 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
11 October 2013 | Delivered on: 24 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 November 2009 | Delivered on: 16 December 2009 Persons entitled: Pace Petroleum Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
23 November 2007 | Delivered on: 27 November 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
5 July 2007 | Delivered on: 12 July 2007 Persons entitled: Hxruk (Kp Dev) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit and deposit balance and all monies payable. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Termination of appointment of Hannah Carroll as a director on 1 April 2019 (1 page) |
12 January 2021 | Termination of appointment of Hannah Carroll as a secretary on 1 April 2019 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 December 2019 | Registration of charge 052313600005, created on 14 November 2019 (25 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
15 August 2018 | Registered office address changed from Unit 1 Orpen Park Aztec West Bristol BS32 4QD England to Unit 1 Orpen Park Aztec West Bristol BS32 4QD on 15 August 2018 (1 page) |
15 August 2018 | Registered office address changed from Behind Star Texaco Garage Gloucester Road North Patchway Bristol Avon BS34 6NA to Unit 1 Orpen Park Aztec West Bristol BS32 4QD on 15 August 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
11 February 2016 | Appointment of Mrs Hannah Carroll as a director on 1 January 2016 (2 pages) |
11 February 2016 | Appointment of Mrs Hannah Carroll as a director on 1 January 2016 (2 pages) |
6 November 2015 | Secretary's details changed for Mrs Hannah Carroll on 6 November 2015 (1 page) |
6 November 2015 | Secretary's details changed for Mrs Hannah Carroll on 6 November 2015 (1 page) |
6 November 2015 | Secretary's details changed for Mrs Hannah Carroll on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Neil David Carroll on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Neil David Carroll on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Neil David Carroll on 6 November 2015 (2 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 June 2015 | Sub-division of shares on 27 May 2015 (5 pages) |
23 June 2015 | Sub-division of shares on 27 May 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 October 2013 | Registration of charge 052313600004 (44 pages) |
24 October 2013 | Registration of charge 052313600004 (44 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Registered office address changed from Unit 14 Aspen Close Kembrey Trade Centre Kembrey Street Swindon SN2 8AJ on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Unit 14 Aspen Close Kembrey Trade Centre Kembrey Street Swindon SN2 8AJ on 12 February 2010 (1 page) |
28 January 2010 | Previous accounting period shortened from 31 March 2009 to 28 March 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 31 March 2009 to 28 March 2009 (1 page) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Neil David Carroll on 23 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Hannah Passmore on 23 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Hannah Passmore on 23 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Neil David Carroll on 23 October 2009 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: unit 14 aspen close hembrey trade centre hembrey street swindon SN2 8AJ (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: unit 14 aspen close hembrey trade centre hembrey street swindon SN2 8AJ (1 page) |
30 November 2007 | Return made up to 14/09/07; no change of members
|
30 November 2007 | Return made up to 14/09/07; no change of members
|
27 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Return made up to 14/09/06; full list of members
|
11 November 2006 | Return made up to 14/09/06; full list of members
|
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 16 rush close bradley stoke bristol BS32 0BU (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 16 rush close bradley stoke bristol BS32 0BU (1 page) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Return made up to 14/09/05; full list of members (6 pages) |
9 November 2005 | Return made up to 14/09/05; full list of members (6 pages) |
11 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
11 July 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
14 September 2004 | Incorporation (18 pages) |
14 September 2004 | Incorporation (18 pages) |