Writtle
Chelmsford
Essex
CM1 3WT
Director Name | Paul McGahan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | 21 Cowdrie Way Chancellor Park Chelmsford Essex CM2 6GL |
Director Name | Mr Nicholas William Lamborn |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 March 2017) |
Role | Company Directors |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Secretary Name | Mr Nicholas William Lamborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 March 2017) |
Role | Company Directors |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willow Green Ingatestone Essex CM4 0DQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01245 250001 |
---|---|
Telephone region | Chelmsford |
Registered Address | The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Downstrand LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£757,105 |
Cash | £3,303 |
Current Liabilities | £1,038,022 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
24 February 2014 | Delivered on: 27 February 2014 Persons entitled: Chelmsford City Council Classification: A registered charge Particulars: F/H land know as 45. 47. 49 and 51 fouth avenue, chelmsford t/no EX794340 and f/h lalnd known as 32, 34, 36 and 36A third avenue, chelmsford t/no EX794339. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 March 2007 | Delivered on: 17 March 2007 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: 45 47 49 & 51 fourth avenue chelmsford t/n EX766963. 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. Outstanding |
9 March 2007 | Delivered on: 17 March 2007 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: 32, 34, 36 & 36A third avenue chelmsford t/n EX766963. 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. Outstanding |
27 October 2006 | Delivered on: 1 November 2006 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: Inyon, moulsham street, 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. Outstanding |
19 September 2006 | Delivered on: 23 September 2006 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: 16 hawkhurst close chelmsford essex t/no EX62419. 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. Outstanding |
29 August 2006 | Delivered on: 15 September 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2006 | Delivered on: 31 August 2006 Satisfied on: 13 February 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: 38 thundersley grove benfleet essex t/no EX514007. 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 |
22 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
26 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 February 2019 | Cessation of Terence Michael Williamson as a person with significant control on 31 January 2019 (1 page) |
12 February 2019 | Director's details changed for Mr Terence Michael Williamson on 31 January 2019 (2 pages) |
6 February 2019 | Change of details for Mr Terence Michael Williamson as a person with significant control on 6 February 2019 (2 pages) |
25 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 February 2018 | Cessation of Nicholas William Lamborn as a person with significant control on 30 March 2017 (1 page) |
5 February 2018 | Notification of Downstrand Limited as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Change of details for Mr Terence Michael Williamson as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 January 2018 | Satisfaction of charge 056872000007 in full (1 page) |
2 December 2017 | Satisfaction of charge 5 in full (4 pages) |
2 December 2017 | Satisfaction of charge 4 in full (4 pages) |
2 December 2017 | Satisfaction of charge 3 in full (4 pages) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages) |
13 April 2017 | Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
23 May 2016 | Satisfaction of charge 6 in full (2 pages) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 May 2016 | Satisfaction of charge 2 in full (1 page) |
23 May 2016 | Satisfaction of charge 6 in full (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 February 2014 | Registration of charge 056872000007 (20 pages) |
27 February 2014 | Registration of charge 056872000007 (20 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page) |
6 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page) |
6 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
10 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 22/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 July 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (2 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page) |
27 April 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
27 April 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 January 2006 | Incorporation (12 pages) |
25 January 2006 | Incorporation (12 pages) |