Evesfield
Flitton
Bedfordshire
MK45 5DN
Director Name | Ian Robert Hendry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(same day as company formation) |
Role | Hair Dresser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barrells Evesfield Flitton Bedfordshire MK45 5DN |
Secretary Name | Ian Robert Hendry |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barrells Evesfield Flitton Bedfordshire MK45 5DN |
Registered Address | Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Bergholt |
Ward | Lexden and Braiswick |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dolores Hendry 50.00% Ordinary |
---|---|
1 at £1 | Ian Robert Hendry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £357,853 |
Cash | £67,527 |
Current Liabilities | £153,048 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
7 March 2008 | Delivered on: 13 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 hitchin street biggleswade together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
5 November 2007 | Delivered on: 10 November 2007 Persons entitled: Lloyds Tsb 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 |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from G P Allen Accountancy Services Armoury Road West Bergholt, Colchester Essex CO6 3JP on 31 March 2010 (1 page) |
31 March 2010 | Director's details changed for Dolores Hendry on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Ian Robert Hendry on 31 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 November 2007 | Particulars of mortgage/charge (7 pages) |
13 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
1 December 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
23 May 2006 | Ad 31/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 May 2006 | Return made up to 31/03/06; full list of members
|
31 March 2005 | Incorporation (13 pages) |