Wickford
Essex
SS11 7HQ
Secretary Name | Jocelyn Delphine Dawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jocelyn Dawson 50.00% Ordinary |
---|---|
1 at £1 | John Dawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,023 |
Cash | £17,663 |
Current Liabilities | £577,151 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months, 1 week from now) |
20 November 2018 | Delivered on: 22 November 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as elizabeth cottage, 4 high street, billericay CM12 9BQ registered at the land registry with title number EX275604. Outstanding |
---|---|
20 November 2018 | Delivered on: 22 November 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold property known as elizabeth cottage, 4 high street, billericay CM12 9BQ registered at the land registry with title number EX275604. Outstanding |
6 March 2017 | Delivered on: 16 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Freehold property known as 4 high street billericay essex t/n EX275604. Outstanding |
6 March 2017 | Delivered on: 8 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H land and buildings being uplands, chantry way, billericay t/no EX849916. F/h land adjoining uplands, chantry way, billericay t/no EX851829. Notification of addition to or amendment of charge. Outstanding |
9 January 2014 | Delivered on: 10 January 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2020 | Change of details for Mr John Dawson as a person with significant control on 27 October 2020 (2 pages) |
---|---|
27 October 2020 | Change of details for Mrs Jocelyn Delphine Dawson as a person with significant control on 27 October 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
29 July 2019 | Registered office address changed from Serenity Fingrith Hall Road Blackmore Essex CM4 0RU to Construction House Runwell Road Wickford Essex SS11 7HQ on 29 July 2019 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
22 November 2018 | Registration of charge 052626950005, created on 20 November 2018 (21 pages) |
22 November 2018 | Registration of charge 052626950006, created on 20 November 2018 (37 pages) |
15 November 2018 | Satisfaction of charge 052626950003 in full (1 page) |
15 November 2018 | Satisfaction of charge 052626950004 in full (1 page) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
2 August 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
16 March 2017 | Registration of charge 052626950004, created on 6 March 2017 (19 pages) |
16 March 2017 | Registration of charge 052626950004, created on 6 March 2017 (19 pages) |
8 March 2017 | Registration of charge 052626950003, created on 6 March 2017 (14 pages) |
8 March 2017 | Registration of charge 052626950003, created on 6 March 2017 (14 pages) |
27 February 2017 | Satisfaction of charge 052626950002 in full (4 pages) |
27 February 2017 | Satisfaction of charge 052626950001 in full (4 pages) |
27 February 2017 | Satisfaction of charge 052626950002 in full (4 pages) |
27 February 2017 | Satisfaction of charge 052626950001 in full (4 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 January 2014 | Registration of charge 052626950001 (40 pages) |
10 January 2014 | Registration of charge 052626950002 (23 pages) |
10 January 2014 | Registration of charge 052626950002 (23 pages) |
10 January 2014 | Registration of charge 052626950001 (40 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
7 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
30 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
2 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Secretary's details changed for Jocelyn Delphine Dawson on 26 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Jocelyn Delphine Dawson on 26 October 2009 (1 page) |
29 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for John Dawson on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for John Dawson on 26 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Holne Barn 5 Herington Grove Hutton Brentwood Essex CM13 2NN on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Holne Barn 5 Herington Grove Hutton Brentwood Essex CM13 2NN on 20 October 2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
7 November 2006 | Director's particulars changed (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: glebe house highfield glebe road ramsden bell house essex CM11 1RL (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: glebe house highfield glebe road ramsden bell house essex CM11 1RL (1 page) |
21 November 2005 | Return made up to 18/10/05; full list of members
|
21 November 2005 | Return made up to 18/10/05; full list of members
|
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 229 nether street london N3 1NT (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 229 nether street london N3 1NT (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
18 October 2004 | Incorporation (12 pages) |
18 October 2004 | Incorporation (12 pages) |