Chelmsford
Essex
CM2 0RG
Director Name | Mr Richard Stephen Cherry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Andrew Anthony Nicholas Cornelius |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mrs Alexandra Leigh Barker |
---|---|
Status | Current |
Appointed | 28 January 2022(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Peter Keith Williams |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2023(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Mr Bryan Colin Rickman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Brooker Street Hove East Sussex BN3 3YX |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Secretary Name | Mr Graham Stewart Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Christophe Weedon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Christopher Paul Weedon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Andrew Anthony Nicholas Cornelius |
---|---|
Status | Resigned |
Appointed | 12 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Robert Wilkinson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Graham Stewart Cherry 50.00% Ordinary A |
---|---|
1.5m at £1 | Richard Stephen Cherry 50.00% Ordinary A |
3 at £1 | Graham Stewart Cherry 0.00% Ordinary |
3 at £1 | Richard Stephen Cherry 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,295,151 |
Gross Profit | £331,150 |
Net Worth | £4,230,413 |
Cash | £2,454,027 |
Current Liabilities | £136,409 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 1 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
1 December 2008 | Delivered on: 2 December 2008 Satisfied on: 2 December 2011 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: F/H land to the rear of st mary's vicarage priory road loughton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
4 September 2008 | Delivered on: 5 September 2008 Satisfied on: 15 December 2010 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: F/H land adjoining fairlawns bicknacre road east hanningfield essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 July 2008 | Delivered on: 10 July 2008 Satisfied on: 15 December 2010 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: Fairlawns, bickmacre road, east hanningfield, chelmsford, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 February 2008 | Delivered on: 9 February 2008 Satisfied on: 15 December 2010 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: Land at the rear of solheim, alexander lane, hutton, brentwood, essex. 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. Fully Satisfied |
30 March 2007 | Delivered on: 3 April 2007 Satisfied on: 15 December 2010 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: Land at milliners way st michaels mead thorley bishops stortford hertfordshire. 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. Fully Satisfied |
23 March 2007 | Delivered on: 27 March 2007 Satisfied on: 15 December 2010 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: Courtlands, station road, felsted, dunmow, essex. 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. Fully Satisfied |
4 December 2006 | Delivered on: 5 December 2006 Satisfied on: 15 December 2010 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 property k/a two oaks, pennys lane, margaretting, ingatestone, essex. 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. Fully Satisfied |
10 August 2006 | Delivered on: 12 August 2006 Satisfied on: 15 December 2010 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 coppice 28 greenway hutton brentwood essex. 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. Fully Satisfied |
23 April 2012 | Delivered on: 26 April 2012 Satisfied on: 19 December 2013 Persons entitled: David Anthony Bonner and Debra Ann Bonner Classification: Legal mortgage Secured details: £80,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Land to the rear of 93 park road, brentwood, essex. Fully Satisfied |
4 March 2010 | Delivered on: 6 March 2010 Satisfied on: 15 December 2010 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: Land at longaford way hutton mount brentwood essex t/no EX193054 EX358686 and EX728839 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 15 December 2010 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: Fairy bridge kennels domsey lane little waltham chelmsford essex title no.s EX392238 and ex 371002 fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
9 January 2006 | Delivered on: 11 January 2006 Satisfied on: 15 December 2010 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: 212 new london road chelmsford essex. 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. Fully Satisfied |
30 June 2023 | Delivered on: 4 July 2023 Persons entitled: Macar Bespoke (Sa) Limited Classification: A registered charge Particulars: Land at high house farm, stapleford abbots. Outstanding |
27 May 2022 | Delivered on: 30 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as high house farm, stapleford road, stapleford abbotts, romford, RM3 1EJ as registered at the land registry with title numbers AA40511 and AA38680. Outstanding |
30 November 2021 | Delivered on: 30 November 2021 Persons entitled: James Anthony Trafford Claire Flora Ash-Wheeler Marian Beatrice Ash Cosmo Caddy Classification: A registered charge Particulars: The freehold property situated adjoining parsonage road, takeley, essex, CM22 6PU, currently registered at hm land registry and forming part of title number EX604239 and to be allocated a new number, being the land transferred by the trustees to the chargor on the same date as the instrument edged red on the plan annexed to the instrument. Outstanding |
24 November 2021 | Delivered on: 25 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land known as land on the east side of manor links, bishop's stortford, registered at. The land registry with title number HD593451, as edged red on the attached plan. Outstanding |
2 November 2021 | Delivered on: 9 November 2021 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: Freehold property comprising land known as northern woods, key phase 1, waterbeach. Outstanding |
9 October 2020 | Delivered on: 15 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. the freehold land known as land at the back of 46-56 the moor, melbourn, royston, SG8 6ED, registered at the land registry with title number: CB334639.. 2. the freehold land known as land on the south side of 52 the moor, melbourn, royston, SG8 6ED, registered at the land registry with title number: CB444324.. 3. the unregistered land shown coloured green and yellow on the annexed plan, as transferred to the owner by way of transfer dated 13 december 2019. Outstanding |
9 October 2020 | Delivered on: 15 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 15 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold land on the north side of dry street, basildon registered at the land registry with title numbers AA7121 and AA12938. Outstanding |
29 June 2020 | Delivered on: 2 July 2020 Persons entitled: Bishop's Stortford Golf Club 2004 Limited (Company Number: 05042093) Classification: A registered charge Particulars: Freehold property known as land to the east of manor links, bishop's stortford, hertfordshire formerly forming part of the land registered with hm land registry under title number HD316812 being all the land comprised within the vesting transfer (as defined in the legal charge). Outstanding |
28 June 2019 | Delivered on: 2 July 2019 Persons entitled: Norman Ewart Livings Classification: A registered charge Particulars: The freehold property known as land at stortford road, standon, hertfordshire formerly forming part of the land registered with hm land registry under title number HD163814. Outstanding |
30 April 2018 | Delivered on: 9 May 2018 Persons entitled: Paramount Limited Classification: A registered charge Particulars: Land on the north east side of high street, stebbing, dunmow, essex. Outstanding |
20 February 2018 | Delivered on: 21 February 2018 Persons entitled: Writtle University College Classification: A registered charge Particulars: Land to the rear of lordships stud back road writtle essex CM1 3PD. Outstanding |
31 January 2018 | Delivered on: 31 January 2018 Persons entitled: P J Cooper, N J Cooper, a R Cooper & J D Cooper Classification: A registered charge Particulars: Land at martlets hunsden road widford ware herts. Outstanding |
21 July 2015 | Delivered on: 31 July 2015 Persons entitled: Orbit Homes (2020) Limited Classification: A registered charge Particulars: Freehold property at brickfields thundersley essex SS7 3ND registered at the land registry under title number EX633660. Outstanding |
9 February 2015 | Delivered on: 13 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 43 brookmans road stock chelmsford essex part t/no. EX786553. Outstanding |
9 December 2014 | Delivered on: 17 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2011 | Delivered on: 3 January 2012 Persons entitled: The Executors and Trustees of the Alan Cherry Will Trust Classification: 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: By way of equitable charge all real property and all rights under any licence or other agreement or document and floating charge all assets see image for full details. Outstanding |
24 November 2023 | Appointment of Mr Peter Keith Williams as a director on 18 November 2023 (2 pages) |
---|---|
24 November 2023 | Termination of appointment of Robert Wilkinson as a director on 18 November 2023 (1 page) |
7 August 2023 | Full accounts made up to 31 October 2022 (37 pages) |
4 July 2023 | Registration of charge 054102930029, created on 30 June 2023 (7 pages) |
4 July 2023 | Satisfaction of charge 054102930026 in full (1 page) |
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
7 September 2022 | Resolutions
|
2 August 2022 | Full accounts made up to 31 October 2021 (37 pages) |
30 May 2022 | Registration of charge 054102930028, created on 27 May 2022 (8 pages) |
20 April 2022 | Termination of appointment of Graham Stewart Cherry as a secretary on 8 April 2022 (1 page) |
20 April 2022 | Confirmation statement made on 1 April 2022 with updates (5 pages) |
25 March 2022 | Satisfaction of charge 054102930024 in full (1 page) |
25 March 2022 | Satisfaction of charge 054102930022 in full (1 page) |
18 February 2022 | Termination of appointment of Andrew Anthony Nicholas Cornelius as a secretary on 28 January 2022 (1 page) |
18 February 2022 | Appointment of Mrs Alexandra Leigh Barker as a secretary on 28 January 2022 (2 pages) |
30 November 2021 | Registration of charge 054102930027, created on 30 November 2021 (26 pages) |
25 November 2021 | Registration of charge 054102930026, created on 24 November 2021 (10 pages) |
9 November 2021 | Registration of charge 054102930025, created on 2 November 2021 (27 pages) |
13 October 2021 | Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 1 April 2021 (2 pages) |
24 September 2021 | Resolutions
|
24 September 2021 | Resolutions
|
22 July 2021 | Full accounts made up to 31 October 2020 (31 pages) |
1 July 2021 | Satisfaction of charge 054102930021 in full (1 page) |
16 June 2021 | Second filing of Confirmation Statement dated 1 April 2020 (9 pages) |
7 June 2021 | Statement by Directors (1 page) |
7 June 2021 | Solvency Statement dated 08/02/21 (1 page) |
7 May 2021 | Statement of capital on 7 May 2021
|
13 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
5 January 2021 | Appointment of Mr Robert Wilkinson as a director on 1 January 2021 (2 pages) |
16 November 2020 | Notification of Stonebond Group Limited as a person with significant control on 21 April 2020 (4 pages) |
16 November 2020 | Cessation of Richard Stephen Cherry as a person with significant control on 21 April 2020 (3 pages) |
16 November 2020 | Cessation of Graham Stewart Cherry as a person with significant control on 21 April 2020 (3 pages) |
9 November 2020 | Termination of appointment of Christopher Paul Weedon as a director on 31 October 2020 (1 page) |
15 October 2020 | Registration of charge 054102930022, created on 9 October 2020 (9 pages) |
15 October 2020 | Registration of charge 054102930024, created on 9 October 2020 (10 pages) |
15 October 2020 | Registration of charge 054102930023, created on 9 October 2020 (9 pages) |
8 September 2020 | Memorandum and Articles of Association (23 pages) |
26 August 2020 | Satisfaction of charge 054102930015 in full (1 page) |
26 August 2020 | Satisfaction of charge 054102930014 in full (1 page) |
18 August 2020 | Satisfaction of charge 054102930020 in full (1 page) |
17 August 2020 | Satisfaction of charge 054102930019 in full (1 page) |
17 August 2020 | Satisfaction of charge 054102930018 in full (1 page) |
8 July 2020 | Satisfaction of charge 054102930016 in full (1 page) |
2 July 2020 | Registration of charge 054102930021, created on 29 June 2020 (33 pages) |
26 June 2020 | Statement of capital on 26 June 2020
|
26 June 2020 | Solvency Statement dated 24/04/20 (4 pages) |
26 June 2020 | Statement of capital on 26 June 2020
|
26 June 2020 | Resolutions
|
26 June 2020 | Statement by Directors (4 pages) |
2 June 2020 | Full accounts made up to 31 October 2019 (32 pages) |
18 May 2020 | Solvency Statement dated 24/04/20 (4 pages) |
18 May 2020 | Resolutions
|
18 May 2020 | Statement by Directors (4 pages) |
29 April 2020 | Resolutions
|
15 April 2020 | Confirmation statement made on 1 April 2020 with updates
|
15 April 2020 | Confirmation statement made on 1 April 2020 with updates (7 pages) |
10 December 2019 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Stonebond House 132 - 136 New London Road Chelmsford Essex CM2 0RG on 10 December 2019 (1 page) |
10 December 2019 | Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Graham Stewart Cherry on 10 December 2019 (2 pages) |
10 December 2019 | Secretary's details changed for Mr Graham Stewart Cherry on 10 December 2019 (1 page) |
19 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
13 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
3 July 2019 | Termination of appointment of Christophe Weedon as a secretary on 12 June 2019 (1 page) |
2 July 2019 | Appointment of Andrew Anthony Nicholas Cornelius as a secretary on 12 June 2019 (2 pages) |
2 July 2019 | Registration of charge 054102930020, created on 28 June 2019 (52 pages) |
2 July 2019 | Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 12 June 2019 (2 pages) |
26 June 2019 | Satisfaction of charge 054102930017 in full (1 page) |
25 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
16 April 2019 | Confirmation statement made on 1 April 2019 with updates (6 pages) |
4 April 2019 | Satisfaction of charge 12 in full (1 page) |
6 March 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
31 December 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
31 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
10 October 2018 | Resolutions
|
9 May 2018 | Registration of charge 054102930019, created on 30 April 2018 (8 pages) |
4 May 2018 | Full accounts made up to 31 October 2017 (17 pages) |
10 April 2018 | Register inspection address has been changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NB United Kingdom to Stonebond House 132-136 New London Road Chelmsford Essex CM2 0RG (1 page) |
9 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
9 April 2018 | Director's details changed for Mr Richard Stephen Cherry on 31 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Christopher Weedon on 31 March 2018 (2 pages) |
9 April 2018 | Secretary's details changed for Christophe Weedon on 31 March 2018 (1 page) |
21 February 2018 | Registration of charge 054102930018, created on 20 February 2018 (6 pages) |
31 January 2018 | Registration of charge 054102930017, created on 31 January 2018 (18 pages) |
20 September 2017 | Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017 (2 pages) |
26 July 2017 | Statement of capital on 26 July 2017
|
26 July 2017 | Statement of capital on 26 July 2017
|
25 July 2017 | Full accounts made up to 31 October 2016 (17 pages) |
25 July 2017 | Full accounts made up to 31 October 2016 (17 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
13 June 2017 | Sub-division of shares on 5 May 2017 (4 pages) |
13 June 2017 | Sub-division of shares on 5 May 2017 (4 pages) |
9 June 2017 | Solvency Statement dated 04/05/17 (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Solvency Statement dated 04/05/17 (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Statement by Directors (1 page) |
9 June 2017 | Statement by Directors (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD to Parker House 104a Hutton Road Shenfield Essex CM15 8NB (1 page) |
26 April 2016 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD to Parker House 104a Hutton Road Shenfield Essex CM15 8NB (1 page) |
26 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 April 2016 | Secretary's details changed for Christophe Weedon on 31 March 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Graham Stewart Cherry on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Graham Stewart Cherry on 31 March 2016 (2 pages) |
25 April 2016 | Secretary's details changed for Christophe Weedon on 31 March 2016 (1 page) |
25 April 2016 | Director's details changed for Richard Stephen Cherry on 31 March 2016 (3 pages) |
25 April 2016 | Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016 (1 page) |
25 April 2016 | Director's details changed for Richard Stephen Cherry on 31 March 2016 (3 pages) |
25 April 2016 | Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016 (1 page) |
19 April 2016 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from , C/O Bird Luckin, Aquila House Waterloo Lane, Chelmsford, Essex, CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 April 2016 (1 page) |
14 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
5 April 2016 | Full accounts made up to 31 October 2015 (11 pages) |
5 April 2016 | Full accounts made up to 31 October 2015 (11 pages) |
5 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Auditor's resignation (1 page) |
7 September 2015 | Solvency Statement dated 21/08/15 (1 page) |
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital on 7 September 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement by Directors (1 page) |
7 September 2015 | Statement by Directors (1 page) |
7 September 2015 | Statement of capital on 7 September 2015
|
7 September 2015 | Solvency Statement dated 21/08/15 (1 page) |
31 July 2015 | Registration of charge 054102930016, created on 21 July 2015 (33 pages) |
31 July 2015 | Registration of charge 054102930016, created on 21 July 2015 (33 pages) |
12 June 2015 | Full accounts made up to 31 October 2014 (12 pages) |
12 June 2015 | Full accounts made up to 31 October 2014 (12 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 February 2015 | Registration of charge 054102930015, created on 9 February 2015
|
13 February 2015 | Registration of charge 054102930015, created on 9 February 2015
|
13 February 2015 | Registration of charge 054102930015, created on 9 February 2015
|
17 December 2014 | Registration of charge 054102930014, created on 9 December 2014 (18 pages) |
17 December 2014 | Registration of charge 054102930014, created on 9 December 2014 (18 pages) |
17 December 2014 | Registration of charge 054102930014, created on 9 December 2014 (18 pages) |
6 November 2014 | Director's details changed for Richard Stephen Cherry on 5 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Richard Stephen Cherry on 5 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Richard Stephen Cherry on 5 November 2014 (2 pages) |
6 June 2014 | Solvency statement dated 25/04/14 (1 page) |
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Solvency statement dated 25/04/14 (1 page) |
6 June 2014 | Statement by directors (1 page) |
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Statement of capital on 6 June 2014
|
6 June 2014 | Statement by directors (1 page) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (7 pages) |
14 February 2014 | Accounts made up to 31 October 2013 (12 pages) |
14 February 2014 | Accounts made up to 31 October 2013 (12 pages) |
19 December 2013 | Satisfaction of charge 13 in full (4 pages) |
19 December 2013 | Satisfaction of charge 13 in full (4 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
7 August 2013 | Resolutions
|
10 July 2013 | Amended full accounts made up to 31 October 2012 (13 pages) |
10 July 2013 | Amended full accounts made up to 31 October 2012 (13 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 16 April 2013
|
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Accounts made up to 31 October 2012 (13 pages) |
27 March 2013 | Accounts made up to 31 October 2012 (13 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Accounts made up to 31 October 2011 (13 pages) |
9 February 2012 | Accounts made up to 31 October 2011 (13 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 12
|
3 January 2012 | Particulars of a mortgage or charge / charge no: 12
|
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 May 2011 | Secretary's details changed for Christophe Weedon on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Secretary's details changed for Christophe Weedon on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Accounts made up to 31 October 2010 (14 pages) |
6 April 2011 | Accounts made up to 31 October 2010 (14 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Memorandum and Articles of Association (12 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
24 February 2011 | Resolutions
|
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Memorandum and Articles of Association (12 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 December 2010 | Termination of appointment of Alan Cherry as a director (1 page) |
8 December 2010 | Termination of appointment of Alan Cherry as a director (1 page) |
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
12 August 2010 | Register(s) moved to registered inspection location (2 pages) |
12 August 2010 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD (2 pages) |
12 August 2010 | Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD (2 pages) |
12 August 2010 | Register(s) moved to registered inspection location (2 pages) |
5 August 2010 | Accounts made up to 31 October 2009 (14 pages) |
5 August 2010 | Accounts made up to 31 October 2009 (14 pages) |
16 June 2010 | Appointment of Christophe Weedon as a secretary (3 pages) |
16 June 2010 | Appointment of Christophe Weedon as a secretary (3 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Register(s) moved to registered inspection location (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (2 pages) |
13 May 2010 | Register inspection address has been changed (2 pages) |
13 May 2010 | Register inspection address has been changed (2 pages) |
27 April 2010 | Secretary's details changed for Graham Stewart Cherry on 1 October 2009 (1 page) |
27 April 2010 | Secretary's details changed for Graham Stewart Cherry on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Richard Stephen Cherry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Graham Stewart Cherry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Richard Stephen Cherry on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Graham Stewart Cherry on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Graham Stewart Cherry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Graham Stewart Cherry on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Richard Stephen Cherry on 1 October 2009 (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 September 2009 | Accounts made up to 31 October 2008 (13 pages) |
1 September 2009 | Accounts made up to 31 October 2008 (13 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 May 2008 | Accounts made up to 31 October 2007 (12 pages) |
27 May 2008 | Accounts made up to 31 October 2007 (12 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Accounts made up to 31 October 2006 (12 pages) |
25 July 2007 | Accounts made up to 31 October 2006 (12 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
5 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF (1 page) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Accounts made up to 31 October 2005 (11 pages) |
2 August 2006 | Accounts made up to 31 October 2005 (11 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 35 old queen street london SW1H 9JD (1 page) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
26 May 2005 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
26 May 2005 | New director appointed (4 pages) |
26 May 2005 | New director appointed (4 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (4 pages) |
26 May 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 May 2005 | New director appointed (4 pages) |
26 May 2005 | New director appointed (3 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 35 old queen street, london, SW1H 9JD (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
1 April 2005 | Incorporation (16 pages) |
1 April 2005 | Incorporation (16 pages) |