Company NameStonebond Properties (Chelmsford) Limited
Company StatusActive
Company Number05410293
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Previous NameStonebond Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Richard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebond House 132-136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Andrew Anthony Nicholas Cornelius
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMrs Alexandra Leigh Barker
StatusCurrent
Appointed28 January 2022(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressStonebond House 132-136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Peter Keith Williams
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Bryan Colin Rickman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleSolicitor
Correspondence Address17 Brooker Street
Hove
East Sussex
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Secretary NameMr Graham Stewart Cherry
NationalityBritish
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameChristophe Weedon
NationalityBritish
StatusResigned
Appointed07 June 2010(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 12 June 2019)
RoleCompany Director
Correspondence AddressStonebond House 132-136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Christopher Paul Weedon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonebond House 132-136 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameAndrew Anthony Nicholas Cornelius
StatusResigned
Appointed12 June 2019(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2022)
RoleCompany Director
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Robert Wilkinson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStonebond House 132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Location

Registered AddressStonebond House
132 - 136 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Graham Stewart Cherry
50.00%
Ordinary A
1.5m at £1Richard Stephen Cherry
50.00%
Ordinary A
3 at £1Graham Stewart Cherry
0.00%
Ordinary
3 at £1Richard Stephen Cherry
0.00%
Ordinary

Financials

Year2014
Turnover£1,295,151
Gross Profit£331,150
Net Worth£4,230,413
Cash£2,454,027
Current Liabilities£136,409

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

1 December 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 2006Delivered 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 2023Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered on: 15 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 October 2020Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered on: 17 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2011Delivered 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

Filing History

24 November 2023Appointment of Mr Peter Keith Williams as a director on 18 November 2023 (2 pages)
24 November 2023Termination of appointment of Robert Wilkinson as a director on 18 November 2023 (1 page)
7 August 2023Full accounts made up to 31 October 2022 (37 pages)
4 July 2023Registration of charge 054102930029, created on 30 June 2023 (7 pages)
4 July 2023Satisfaction of charge 054102930026 in full (1 page)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 September 2022Resolutions
  • RES13 ‐ Reduce share premium account 16/08/2022
(2 pages)
2 August 2022Full accounts made up to 31 October 2021 (37 pages)
30 May 2022Registration of charge 054102930028, created on 27 May 2022 (8 pages)
20 April 2022Termination of appointment of Graham Stewart Cherry as a secretary on 8 April 2022 (1 page)
20 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
25 March 2022Satisfaction of charge 054102930024 in full (1 page)
25 March 2022Satisfaction of charge 054102930022 in full (1 page)
18 February 2022Termination of appointment of Andrew Anthony Nicholas Cornelius as a secretary on 28 January 2022 (1 page)
18 February 2022Appointment of Mrs Alexandra Leigh Barker as a secretary on 28 January 2022 (2 pages)
30 November 2021Registration of charge 054102930027, created on 30 November 2021 (26 pages)
25 November 2021Registration of charge 054102930026, created on 24 November 2021 (10 pages)
9 November 2021Registration of charge 054102930025, created on 2 November 2021 (27 pages)
13 October 2021Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 1 April 2021 (2 pages)
24 September 2021Resolutions
  • RES13 ‐ Company to reduce to existing share premium account £3,563,949 to nil, purposes of the capital eductgion provisions in section 641 to 644 share premium is to be treated the same as share capital, reductin of capital shall have effect so as to increase the reserves of the company 08/02/2021
(1 page)
24 September 2021Resolutions
  • RES13 ‐ Best interests of the company to reduce its existing share amount of £3,563,949 to nil, section 610 companies act 2006 provides that the purposes of the capital reduction provisions, 08/02/2021
(1 page)
22 July 2021Full accounts made up to 31 October 2020 (31 pages)
1 July 2021Satisfaction of charge 054102930021 in full (1 page)
16 June 2021Second filing of Confirmation Statement dated 1 April 2020 (9 pages)
7 June 2021Statement by Directors (1 page)
7 June 2021Solvency Statement dated 08/02/21 (1 page)
7 May 2021Statement of capital on 7 May 2021
  • GBP 0.1
  • ANNOTATION Clarification This is a second filing of an SH19 originally registered on 26/06/2020.
(3 pages)
13 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
5 January 2021Appointment of Mr Robert Wilkinson as a director on 1 January 2021 (2 pages)
16 November 2020Notification of Stonebond Group Limited as a person with significant control on 21 April 2020 (4 pages)
16 November 2020Cessation of Richard Stephen Cherry as a person with significant control on 21 April 2020 (3 pages)
16 November 2020Cessation of Graham Stewart Cherry as a person with significant control on 21 April 2020 (3 pages)
9 November 2020Termination of appointment of Christopher Paul Weedon as a director on 31 October 2020 (1 page)
15 October 2020Registration of charge 054102930022, created on 9 October 2020 (9 pages)
15 October 2020Registration of charge 054102930024, created on 9 October 2020 (10 pages)
15 October 2020Registration of charge 054102930023, created on 9 October 2020 (9 pages)
8 September 2020Memorandum and Articles of Association (23 pages)
26 August 2020Satisfaction of charge 054102930015 in full (1 page)
26 August 2020Satisfaction of charge 054102930014 in full (1 page)
18 August 2020Satisfaction of charge 054102930020 in full (1 page)
17 August 2020Satisfaction of charge 054102930019 in full (1 page)
17 August 2020Satisfaction of charge 054102930018 in full (1 page)
8 July 2020Satisfaction of charge 054102930016 in full (1 page)
2 July 2020Registration of charge 054102930021, created on 29 June 2020 (33 pages)
26 June 2020Statement of capital on 26 June 2020
  • GBP 1
(3 pages)
26 June 2020Solvency Statement dated 24/04/20 (4 pages)
26 June 2020Statement of capital on 26 June 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH19 was registered on 07/05/2021.
(3 pages)
26 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2020Statement by Directors (4 pages)
2 June 2020Full accounts made up to 31 October 2019 (32 pages)
18 May 2020Solvency Statement dated 24/04/20 (4 pages)
18 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2020Statement by Directors (4 pages)
29 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
(3 pages)
15 April 2020Confirmation statement made on 1 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 16/06/2021.
(8 pages)
15 April 2020Confirmation statement made on 1 April 2020 with updates (7 pages)
10 December 2019Registered 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 2019Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Graham Stewart Cherry on 10 December 2019 (2 pages)
10 December 2019Secretary's details changed for Mr Graham Stewart Cherry on 10 December 2019 (1 page)
19 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 26,004,517.20
(6 pages)
13 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 26,004,464.0
(6 pages)
3 July 2019Termination of appointment of Christophe Weedon as a secretary on 12 June 2019 (1 page)
2 July 2019Appointment of Andrew Anthony Nicholas Cornelius as a secretary on 12 June 2019 (2 pages)
2 July 2019Registration of charge 054102930020, created on 28 June 2019 (52 pages)
2 July 2019Appointment of Mr Andrew Anthony Nicholas Cornelius as a director on 12 June 2019 (2 pages)
26 June 2019Satisfaction of charge 054102930017 in full (1 page)
25 June 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 21,004,464.0
(6 pages)
16 April 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
4 April 2019Satisfaction of charge 12 in full (1 page)
6 March 2019Accounts for a small company made up to 31 October 2018 (12 pages)
31 December 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 16,004,464.0
(6 pages)
31 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 16,004,464
(6 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 May 2018Registration of charge 054102930019, created on 30 April 2018 (8 pages)
4 May 2018Full accounts made up to 31 October 2017 (17 pages)
10 April 2018Register 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 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
9 April 2018Director's details changed for Mr Richard Stephen Cherry on 31 March 2018 (2 pages)
9 April 2018Director's details changed for Mr Christopher Weedon on 31 March 2018 (2 pages)
9 April 2018Secretary's details changed for Christophe Weedon on 31 March 2018 (1 page)
21 February 2018Registration of charge 054102930018, created on 20 February 2018 (6 pages)
31 January 2018Registration of charge 054102930017, created on 31 January 2018 (18 pages)
20 September 2017Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017 (2 pages)
20 September 2017Appointment of Mr Christopher Paul Weedon as a director on 8 September 2017 (2 pages)
26 July 2017Statement of capital on 26 July 2017
  • GBP 3,620.00
(3 pages)
26 July 2017Statement of capital on 26 July 2017
  • GBP 3,620.00
(3 pages)
25 July 2017Full accounts made up to 31 October 2016 (17 pages)
25 July 2017Full accounts made up to 31 October 2016 (17 pages)
3 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 3,540,850.00
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 4,464.00
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 3,540,850.00
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 4,464.00
(4 pages)
13 June 2017Sub-division of shares on 5 May 2017 (4 pages)
13 June 2017Sub-division of shares on 5 May 2017 (4 pages)
9 June 2017Solvency Statement dated 04/05/17 (1 page)
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2017Solvency Statement dated 04/05/17 (1 page)
9 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2017Statement by Directors (1 page)
9 June 2017Statement by Directors (1 page)
7 June 2017Resolutions
  • RES13 ‐ Shares subdivided/new shares created 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 June 2017Resolutions
  • RES13 ‐ Shares subdivided/new shares created 05/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
26 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,540,006
(7 pages)
26 April 2016Register 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 2016Register 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 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,540,006
(7 pages)
25 April 2016Secretary's details changed for Christophe Weedon on 31 March 2016 (1 page)
25 April 2016Director's details changed for Mr Graham Stewart Cherry on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Mr Graham Stewart Cherry on 31 March 2016 (2 pages)
25 April 2016Secretary's details changed for Christophe Weedon on 31 March 2016 (1 page)
25 April 2016Director's details changed for Richard Stephen Cherry on 31 March 2016 (3 pages)
25 April 2016Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016 (1 page)
25 April 2016Director's details changed for Richard Stephen Cherry on 31 March 2016 (3 pages)
25 April 2016Secretary's details changed for Mr Graham Stewart Cherry on 31 March 2016 (1 page)
19 April 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,540,006
(4 pages)
14 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 3,540,006
(4 pages)
5 April 2016Full accounts made up to 31 October 2015 (11 pages)
5 April 2016Full accounts made up to 31 October 2015 (11 pages)
5 January 2016Auditor's resignation (1 page)
5 January 2016Auditor's resignation (1 page)
7 September 2015Solvency Statement dated 21/08/15 (1 page)
7 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2015Statement of capital on 7 September 2015
  • GBP 1,540,006
(4 pages)
7 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2015Statement by Directors (1 page)
7 September 2015Statement by Directors (1 page)
7 September 2015Statement of capital on 7 September 2015
  • GBP 1,540,006
(4 pages)
7 September 2015Solvency Statement dated 21/08/15 (1 page)
31 July 2015Registration of charge 054102930016, created on 21 July 2015 (33 pages)
31 July 2015Registration of charge 054102930016, created on 21 July 2015 (33 pages)
12 June 2015Full accounts made up to 31 October 2014 (12 pages)
12 June 2015Full accounts made up to 31 October 2014 (12 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,040,006
(7 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,040,006
(7 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,040,006
(7 pages)
13 February 2015Registration of charge 054102930015, created on 9 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
13 February 2015Registration of charge 054102930015, created on 9 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
13 February 2015Registration of charge 054102930015, created on 9 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
17 December 2014Registration of charge 054102930014, created on 9 December 2014 (18 pages)
17 December 2014Registration of charge 054102930014, created on 9 December 2014 (18 pages)
17 December 2014Registration of charge 054102930014, created on 9 December 2014 (18 pages)
6 November 2014Director's details changed for Richard Stephen Cherry on 5 November 2014 (2 pages)
6 November 2014Director's details changed for Richard Stephen Cherry on 5 November 2014 (2 pages)
6 November 2014Director's details changed for Richard Stephen Cherry on 5 November 2014 (2 pages)
6 June 2014Solvency statement dated 25/04/14 (1 page)
6 June 2014Statement of capital on 6 June 2014
  • GBP 3,040,006
(4 pages)
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2014Solvency statement dated 25/04/14 (1 page)
6 June 2014Statement by directors (1 page)
6 June 2014Statement of capital on 6 June 2014
  • GBP 3,040,006
(4 pages)
6 June 2014Statement of capital on 6 June 2014
  • GBP 3,040,006
(4 pages)
6 June 2014Statement by directors (1 page)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
14 February 2014Accounts made up to 31 October 2013 (12 pages)
14 February 2014Accounts made up to 31 October 2013 (12 pages)
19 December 2013Satisfaction of charge 13 in full (4 pages)
19 December 2013Satisfaction of charge 13 in full (4 pages)
7 August 2013Resolutions
  • RES13 ‐ Increas iss cap from 3100000 a ord shares of £1 each to 4700000 a ord £1 shares. Rights issue 16 shares for every 31 shares held 30/07/2013
(1 page)
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4,700,006
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 4,700,006
(4 pages)
7 August 2013Resolutions
  • RES13 ‐ Increas iss cap from 3100000 a ord shares of £1 each to 4700000 a ord £1 shares. Rights issue 16 shares for every 31 shares held 30/07/2013
(1 page)
10 July 2013Amended full accounts made up to 31 October 2012 (13 pages)
10 July 2013Amended full accounts made up to 31 October 2012 (13 pages)
16 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 3,100,006.00
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 3,100,006.00
(4 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
27 March 2013Accounts made up to 31 October 2012 (13 pages)
27 March 2013Accounts made up to 31 October 2012 (13 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
9 February 2012Accounts made up to 31 October 2011 (13 pages)
9 February 2012Accounts made up to 31 October 2011 (13 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 12
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 May 2011Secretary's details changed for Christophe Weedon on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 May 2011Secretary's details changed for Christophe Weedon on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
6 April 2011Accounts made up to 31 October 2010 (14 pages)
6 April 2011Accounts made up to 31 October 2010 (14 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2011Memorandum and Articles of Association (12 pages)
24 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,100,006.00
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,100,006.00
(4 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Memorandum and Articles of Association (12 pages)
24 February 2011Change of share class name or designation (2 pages)
24 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2,100,006.00
(4 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 December 2010Termination of appointment of Alan Cherry as a director (1 page)
8 December 2010Termination of appointment of Alan Cherry as a director (1 page)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 6
(4 pages)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 6
(4 pages)
12 August 2010Register(s) moved to registered inspection location (2 pages)
12 August 2010Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD (2 pages)
12 August 2010Register inspection address has been changed from 57 Crown Street Brentwood Essex CM14 4BD (2 pages)
12 August 2010Register(s) moved to registered inspection location (2 pages)
5 August 2010Accounts made up to 31 October 2009 (14 pages)
5 August 2010Accounts made up to 31 October 2009 (14 pages)
16 June 2010Appointment of Christophe Weedon as a secretary (3 pages)
16 June 2010Appointment of Christophe Weedon as a secretary (3 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (2 pages)
13 May 2010Register(s) moved to registered inspection location (2 pages)
13 May 2010Register inspection address has been changed (2 pages)
13 May 2010Register inspection address has been changed (2 pages)
27 April 2010Secretary's details changed for Graham Stewart Cherry on 1 October 2009 (1 page)
27 April 2010Secretary's details changed for Graham Stewart Cherry on 1 October 2009 (1 page)
27 April 2010Director's details changed for Richard Stephen Cherry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Graham Stewart Cherry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Richard Stephen Cherry on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Graham Stewart Cherry on 1 October 2009 (1 page)
27 April 2010Director's details changed for Graham Stewart Cherry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Graham Stewart Cherry on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Richard Stephen Cherry on 1 October 2009 (2 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 September 2009Accounts made up to 31 October 2008 (13 pages)
1 September 2009Accounts made up to 31 October 2008 (13 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 May 2008Accounts made up to 31 October 2007 (12 pages)
27 May 2008Accounts made up to 31 October 2007 (12 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
25 July 2007Accounts made up to 31 October 2006 (12 pages)
25 July 2007Accounts made up to 31 October 2006 (12 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
5 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
3 April 2007Particulars of mortgage/charge (4 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
25 January 2007Registered office changed on 25/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
25 January 2007Registered office changed on 25/01/07 from: burntwood house, 7 shenfield road, brentwood, essex CM15 8AF (1 page)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Accounts made up to 31 October 2005 (11 pages)
2 August 2006Accounts made up to 31 October 2005 (11 pages)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: 35 old queen street london SW1H 9JD (1 page)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
26 May 2005Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
26 May 2005New director appointed (4 pages)
26 May 2005New director appointed (4 pages)
26 May 2005New director appointed (3 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (4 pages)
26 May 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2005New director appointed (4 pages)
26 May 2005New director appointed (3 pages)
26 May 2005Registered office changed on 26/05/05 from: 35 old queen street, london, SW1H 9JD (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Ad 01/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2005Secretary resigned (1 page)
1 April 2005Incorporation (16 pages)
1 April 2005Incorporation (16 pages)