Hatfield Peverel
Chelmsford
Essex
CM3 2JF
Secretary Name | Mrs Pauline Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peverel House - Office 9 Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
Registered Address | Peverel House - Office 9 Maldon Road Hatfield Peverel Chelmsford Essex CM3 2JF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
1 at £1 | Mr Richard Philip Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,764 |
Current Liabilities | £500,766 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
27 June 2023 | Delivered on: 4 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2, 7 alexandra terrace, penzance TR18 4NX. Outstanding |
---|---|
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 9 calvert drive, basildon, essex SS13 1TB. Outstanding |
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 22A rectory gardens, basildon, essex SS13 2EL. Outstanding |
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 219A rose lane, romford, essex, RM6 5NH. Outstanding |
28 January 2022 | Delivered on: 3 February 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 4 tillingham green, basildon, essex SS15 6QW. Outstanding |
24 June 2021 | Delivered on: 24 June 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that freehold property known as 7 alexandra terrace, penzance, TR18 4NX as registered at the land registry with title number CL116748. Outstanding |
19 February 2020 | Delivered on: 20 February 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 22 rectory gardens, pitsea, basildon, essex, SS13 2EL. Outstanding |
6 July 2018 | Delivered on: 7 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: F/H 103 waterloo road ashton-on-ribble preston t/no: LA638862. Outstanding |
27 June 2023 | Delivered on: 4 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 6, 7 alexandra terrace, penzance TR18 4NX. Outstanding |
27 June 2023 | Delivered on: 4 July 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 4, 7 alexandra terrace, penzance, TR18 4NX. Outstanding |
30 May 2018 | Delivered on: 2 June 2018 Persons entitled: Charter Court Finacial Services Limited Classification: A registered charge Particulars: 34 shelley road ashton on ribble preston t/n LA220428. Outstanding |
16 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
3 December 2020 | Resolutions
|
1 December 2020 | Memorandum and Articles of Association (26 pages) |
3 September 2020 | Statement of capital following an allotment of shares on 25 August 2020
|
20 February 2020 | Registration of charge 053080730003, created on 19 February 2020 (4 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
29 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
7 July 2018 | Registration of charge 053080730002, created on 6 July 2018 (5 pages) |
2 June 2018 | Registration of charge 053080730001, created on 30 May 2018 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
1 April 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Registered office address changed from 85 Southend Road Wickford Essex SS11 8DX on 31 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr Richard Philip Parker on 31 January 2011 (2 pages) |
31 January 2011 | Registered office address changed from 85 Southend Road Wickford Essex SS11 8DX on 31 January 2011 (1 page) |
31 January 2011 | Director's details changed for Mr Richard Philip Parker on 31 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Pauline Parker on 31 January 2011 (1 page) |
31 January 2011 | Secretary's details changed for Pauline Parker on 31 January 2011 (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Director's details changed for Richard Philip Parker on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Richard Philip Parker on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard Philip Parker on 5 January 2010 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 08/12/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 08/12/06; full list of members (2 pages) |
30 October 2007 | Return made up to 08/12/06; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 January 2006 | Return made up to 08/12/05; full list of members
|
27 January 2006 | Return made up to 08/12/05; full list of members
|
20 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
8 December 2004 | Incorporation (11 pages) |
8 December 2004 | Incorporation (11 pages) |