Shenfield
Essex
CM15 8NB
Secretary Name | Michael Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 February 2006) |
Role | Company Director |
Correspondence Address | 5 Roding Lane Buckhurst Hill Essex IG9 6BJ |
Secretary Name | Kris Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2011) |
Role | General Manager |
Correspondence Address | 18 Peartree Close Doddinghurst Brentwood Essex CM15 0TU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 104a Hutton Road Shenfield Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
1 at £1 | Mr Richard James Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,566,647 |
Cash | £239 |
Current Liabilities | £125,276 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Next Return Due | 1 April 2017 (overdue) |
---|
20 November 2009 | Delivered on: 8 December 2009 Persons entitled: Rapid Finance Limited Classification: Mortgage Secured details: £1,500,000.00 due or to become due from the company to the chargee. Particulars: F/H land situate at and known as 11 and 12 ovington mews london t/no: NGL217266. Outstanding |
---|---|
8 September 2006 | Delivered on: 13 September 2006 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Legal charge 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: 11 & 12 ovington mews london all rents arising under any leases or tenancies all benefits in respect of the insurances. See the mortgage charge document for full details. Outstanding |
7 June 2005 | Delivered on: 16 June 2005 Persons entitled: Butterfield Bank (UK) Limited Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any of the amounts from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank numbered 28641945 (the "account") and any other current or other account opened or held by the company with the bank and all other amounts standing to the credit of the account together with all interest accrued or accruing from time to time thereon. See the mortgage charge document for full details. Outstanding |
7 June 2005 | Delivered on: 16 June 2005 Persons entitled: Butterfield Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 ovington mews, london. 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 |
2 September 2013 | Receiver's abstract of receipts and payments to 11 August 2013 (2 pages) |
---|---|
2 September 2013 | Receiver's abstract of receipts and payments to 11 August 2013 (2 pages) |
24 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
23 April 2013 | Receiver's abstract of receipts and payments to 10 February 2013 (2 pages) |
23 April 2013 | Receiver's abstract of receipts and payments to 10 February 2013 (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 10 August 2012 (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 10 August 2012 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 10 February 2012 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 10 February 2012 (2 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Registered office address changed from 42 Brompton Square London SW3 2AF on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 42 Brompton Square London SW3 2AF on 26 March 2012 (1 page) |
12 September 2011 | Receiver's abstract of receipts and payments to 10 August 2011 (2 pages) |
12 September 2011 | Receiver's abstract of receipts and payments to 10 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages) |
25 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Registered office address changed from 13 David Mews London W1U 6EQ on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from 13 David Mews London W1U 6EQ on 28 July 2011 (2 pages) |
25 January 2011 | Notice of appointment of receiver or manager (7 pages) |
25 January 2011 | Notice of appointment of receiver or manager (7 pages) |
20 January 2011 | Termination of appointment of Kris Sharman as a secretary (1 page) |
20 January 2011 | Termination of appointment of Kris Sharman as a secretary (1 page) |
10 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
10 November 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
31 August 2010 | Notice of appointment of receiver or manager (3 pages) |
31 August 2010 | Notice of appointment of receiver or manager (3 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
10 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
7 July 2009 | Director's change of particulars / richard moore / 06/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / richard moore / 06/07/2009 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 December 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
17 December 2008 | Amended accounts made up to 31 March 2006 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
25 July 2008 | Return made up to 18/03/08; full list of members (3 pages) |
29 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
7 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | Secretary resigned (1 page) |
24 February 2006 | New secretary appointed (2 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |