Latchingdon
Chelmsford
Essex
CM3 6HQ
Secretary Name | Mr Steven Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Arundel House Lower Burnham Road Latchingdon Chelmsford Essex CM3 6HQ |
Secretary Name | Mrs Jane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowes 14 White Tree Court South Woodham Ferrers Essex CM3 7AL |
Director Name | Mr Phillip Feridun Kemal Gokay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 November 2014) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bourne Hill Palmers Green London N13 4LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Steven Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,003 |
Cash | £9,248 |
Current Liabilities | £616,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
12 April 2010 | Delivered on: 13 April 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc see image for full details. Outstanding |
---|---|
26 January 2007 | Delivered on: 30 January 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
26 January 2007 | Delivered on: 30 January 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details. Outstanding |
22 August 2006 | Delivered on: 24 August 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
---|---|
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 October 2016 | Director's details changed for Mr Steven Jones on 8 October 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
12 November 2014 | Termination of appointment of Phillip Feridun Kemal Gokay as a director on 12 November 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 February 2010 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 23 February 2010 (2 pages) |
22 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 December 2008 | Location of register of members (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from jubilee house the drive great warley brentwood essex CM13 3FR (1 page) |
19 December 2008 | Location of debenture register (1 page) |
19 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 23/11/06; full list of members (7 pages) |
7 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 14 white tree court south woodham ferrers essex CM3 7AL (1 page) |
25 August 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 23/11/05; full list of members (6 pages) |
11 April 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
18 March 2005 | Resolutions
|
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
23 November 2004 | Incorporation (20 pages) |