Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director Name | Mr Abraham Aharon Dodi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
Director Name | Mrs Mary Philomena Stephen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Burnham Close London NW7 2SE |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 April 2010) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Dayville Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 May 2010) |
Correspondence Address | 441 Edgware Road London W2 1TH |
Secretary Name | Dayville Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 13 April 2010) |
Correspondence Address | 3 Clifton Road London W9 1SZ |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Free D LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,698 |
Cash | £2,246 |
Current Liabilities | £707,468 |
Latest Accounts | 30 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 | 30 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
29 November 2005 | Delivered on: 7 December 2005 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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: All that l/h land and property together with the redundant church of st augustine south bermondsey lynton road bermondsey t/no TGL257361. 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 |
---|---|
10 May 2005 | Delivered on: 24 May 2005 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: The l/h land known as st augustines church lynton road london,. 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 |
10 May 2005 | Delivered on: 14 May 2005 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 |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 August 2018 | Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
5 December 2017 | Secretary's details changed for Mr Nir Shamir on 29 November 2017 (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Secretary's details changed for Mr Nir Shamir on 29 November 2017 (1 page) |
5 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 February 2013 | Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 February 2013 | Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
5 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 June 2010 | Appointment of Mr Avi Aharon Dodi as a director (2 pages) |
9 June 2010 | Appointment of Mr Avi Aharon Dodi as a director (2 pages) |
9 June 2010 | Termination of appointment of David Pearlman as a director (1 page) |
9 June 2010 | Termination of appointment of Dayville Estates Limited as a director (1 page) |
9 June 2010 | Termination of appointment of David Pearlman as a director (1 page) |
9 June 2010 | Termination of appointment of Dayville Estates Limited as a director (1 page) |
18 May 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Centrum Secretaries Limited on 2 October 2009 (1 page) |
17 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Centrum Secretaries Limited on 2 October 2009 (1 page) |
17 May 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Centrum Secretaries Limited on 2 October 2009 (1 page) |
14 May 2010 | Termination of appointment of Dayville Estates Limited as a secretary (1 page) |
14 May 2010 | Termination of appointment of Dayville Estates Limited as a secretary (1 page) |
14 May 2010 | Appointment of Mr Nir Shamir as a secretary (1 page) |
14 May 2010 | Appointment of Mr Nir Shamir as a secretary (1 page) |
12 May 2010 | Appointment of Dr David Pearlman as a director (2 pages) |
12 May 2010 | Appointment of Dr David Pearlman as a director (2 pages) |
17 April 2010 | Termination of appointment of Mary Stephen as a director (1 page) |
17 April 2010 | Termination of appointment of Mary Stephen as a director (1 page) |
13 April 2010 | Appointment of Dayville Estates Limited as a secretary (2 pages) |
13 April 2010 | Appointment of Dayville Estates Limited as a director (2 pages) |
13 April 2010 | Appointment of Dayville Estates Limited as a secretary (2 pages) |
13 April 2010 | Appointment of Dayville Estates Limited as a director (2 pages) |
12 April 2010 | Termination of appointment of Mary Stephen as a director (1 page) |
12 April 2010 | Termination of appointment of Centrum Secretaries Limited as a secretary (1 page) |
12 April 2010 | Termination of appointment of Mary Stephen as a director (1 page) |
12 April 2010 | Termination of appointment of Centrum Secretaries Limited as a secretary (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
31 March 2009 | Accounts for a small company made up to 30 November 2007 (6 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
13 May 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
13 May 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
18 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
18 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: suite 1 south house lodge maldon essex CM9 6PP (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: suite 1 south house lodge maldon essex CM9 6PP (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Location of debenture register (1 page) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
6 January 2006 | Location of debenture register (1 page) |
6 January 2006 | Location of debenture register (1 page) |
7 December 2005 | Particulars of mortgage/charge (11 pages) |
7 December 2005 | Particulars of mortgage/charge (11 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 2005 | Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 2004 | Incorporation (16 pages) |
30 November 2004 | Incorporation (16 pages) |