Brentwood
Essex
CM15 0AD
Director Name | Mr David Paget |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2005(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Laburnum Cottage School Bank Norley Cheshire WA7 3EA |
Director Name | Mr David Paul Hoskins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Priests Lane Shenfield Essex CM15 8HJ |
Secretary Name | Mr David Paul Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Priests Lane Shenfield Brentwood Essex CM15 8HJ |
Director Name | Jayasegaram Gnanasegaram |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Beeches Tilbury Essex RM18 8ED |
Director Name | Mr Marc Humphries |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Middlewich Road Northwich Cheshire CW9 7BP |
Director Name | Mr Terrence Martin Toulson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grosvenor Gardens Upminster Essex RM14 1DJ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £608,377 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
20 March 2012 | Delivered on: 23 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the byre 55 chester road sutton weaver runcorn cheshire t/n CH538947 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
24 February 2012 | Delivered on: 25 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 November 2007 | Delivered on: 17 November 2007 Satisfied on: 27 November 2012 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 and buildings at sutton lodge farm, chester road, sutton weaver, runcorn. 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 |
18 September 2007 | Delivered on: 21 September 2007 Satisfied on: 27 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 July 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
4 July 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
19 April 2022 | Satisfaction of charge 4 in full (1 page) |
22 November 2021 | Registered office address changed from The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN England to The Old Hanger, Little Bassetts Farm Magpie Lane Little Warley Brentwood Essex CM13 3EA on 22 November 2021 (1 page) |
21 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
16 June 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
11 April 2021 | Registered office address changed from 795 London Road Grays Essex RM20 3LH to The Old Rectory Mucking Wharf Road Mucking Stanford-Le-Hope Essex SS17 0RN on 11 April 2021 (1 page) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 July 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 July 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
12 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Notification of Rainham Industrial Services Limited as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
16 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
6 October 2016 | Termination of appointment of David Paul Hoskins as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Marc Humphries as a director on 30 September 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Terrence Martin Toulson as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of David Paul Hoskins as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of David Paul Hoskins as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Jayasegaram Gnanasegaram as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Marc Humphries as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of Terrence Martin Toulson as a director on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of David Paul Hoskins as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to 795 London Road Grays Essex RM20 3LH on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to 795 London Road Grays Essex RM20 3LH on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
5 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
5 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
24 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 July 2011 | Director's details changed for Mr David Paget on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Director's details changed for Mr David Paget on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
1 July 2011 | Director's details changed for Mr David Paget on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (10 pages) |
11 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
11 October 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Terrence Martin Toulson on 2 July 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Timothy Edward Mccarthy on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Timothy Edward Mccarthy on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Timothy Edward Mccarthy on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Paget on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Marc Humphries on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Terrence Martin Toulson on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Paget on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Marc Humphries on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Terrence Martin Toulson on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Terrence Martin Toulson on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for David Paget on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Marc Humphries on 8 June 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 August 2009 | Return made up to 06/07/09; full list of members (7 pages) |
20 August 2009 | Return made up to 06/07/09; full list of members (7 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
27 March 2009 | Return made up to 08/06/08; no change of members (9 pages) |
27 March 2009 | Return made up to 08/06/08; no change of members (9 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 41 capesthorne drive chorley lancashire PR7 3QQ (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 41 capesthorne drive chorley lancashire PR7 3QQ (1 page) |
20 February 2009 | Director's change of particulars / timothy mccarthy / 20/02/2009 (1 page) |
20 February 2009 | Director's change of particulars / timothy mccarthy / 20/02/2009 (1 page) |
19 November 2007 | Return made up to 08/06/07; no change of members (9 pages) |
19 November 2007 | Return made up to 08/06/07; no change of members (9 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Return made up to 08/06/06; full list of members
|
18 October 2006 | Return made up to 08/06/06; full list of members
|
29 September 2006 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
29 September 2006 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 September 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | New director appointed (3 pages) |
2 March 2006 | New director appointed (3 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed;new director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU (1 page) |
8 June 2005 | Incorporation (19 pages) |
8 June 2005 | Incorporation (19 pages) |