Shenfield
Essex
CM15 8NB
Secretary Name | Christine Margaret Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Peartree Close Doddinghurst Essex CM15 0TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 104a Hutton Road Shenfield Essex CM15 8NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
1 at £1 | Richard Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £780,156 |
Current Liabilities | £199,547 |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 15 February 2017 (overdue) |
---|
20 November 2009 | Delivered on: 8 December 2009 Persons entitled: Rapid Finance Limited Classification: Mortgage Secured details: £1,500,000.00 due or to become due from the company to the chargee. Particulars: F/H land at and known as 44 boscobel place london t/no: NGL877523. Outstanding |
---|---|
10 August 2007 | Delivered on: 22 August 2007 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 boscobel place london all rents arising under any leases or tenancies. See the mortgage charge document for full details. Outstanding |
22 December 2006 | Delivered on: 28 December 2006 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge 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: F/H 44 boscobel place london part t/nos NGL534174 and NGL491021 and all buildings and erections thereon together with all plant machinery fixtures fittings and other equipment and effects, by way of assignment all options agreements the benefit of all policies of insurance and all warranties relating to the property, by way of fixed charge all rents licence fees service charges and other monies reserved by or arising out of all leases. Outstanding |
12 April 2006 | Delivered on: 22 April 2006 Persons entitled: Butterfield Bank (UK) Limited Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any amounts deposited to the credit of the account numbered 24782214 and all other amounts which may be standing to the credit of the account together with any interest accrued or accruing from time to time on any of those amounts and all other rights and claims in respect of any of those amounts and the accounts and all the right title and interest in the aforementioned amounts and in respect of the account. Outstanding |
12 April 2006 | Delivered on: 22 April 2006 Persons entitled: Butterfield Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises k/a 44 boscobel place london t/no NGL603720. 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. See the mortgage charge document for full details. Outstanding |
12 April 2006 | Delivered on: 22 April 2006 Persons entitled: Butterfield Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises k/a 44 boscobel place london t/no NGL603720 and all buildings and erections thereon together with all plant machinery fixtures fittings and other equipment and effects, by way of assignment all options agreements the benefit of all policies of insurance and all warranties relating to the property, by way of fixed charge all rents licence fees service charges and other monies reserved by or arising out of all leases. See the mortgage charge document for full details. Outstanding |
2 September 2013 | Receiver's abstract of receipts and payments to 11 August 2013 (2 pages) |
---|---|
2 September 2013 | Receiver's abstract of receipts and payments to 11 August 2013 (2 pages) |
24 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
23 April 2013 | Receiver's abstract of receipts and payments to 10 February 2013 (2 pages) |
23 April 2013 | Receiver's abstract of receipts and payments to 10 February 2013 (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 10 August 2012 (2 pages) |
22 February 2013 | Receiver's abstract of receipts and payments to 10 August 2012 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 11 February 2012 (2 pages) |
29 May 2012 | Receiver's abstract of receipts and payments to 11 February 2012 (2 pages) |
5 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr Richard James Moore on 1 October 2011 (2 pages) |
5 April 2012 | Director's details changed for Mr Richard James Moore on 1 October 2011 (2 pages) |
5 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr Richard James Moore on 1 October 2011 (2 pages) |
22 March 2012 | Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 42 Brompton Square London SW3 2AF on 22 March 2012 (1 page) |
12 September 2011 | Receiver's abstract of receipts and payments to 10 August 2011 (3 pages) |
12 September 2011 | Receiver's abstract of receipts and payments to 10 August 2011 (3 pages) |
25 August 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages) |
25 August 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages) |
25 August 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Director's details changed for Mr Richard James Moore on 1 May 2011 (2 pages) |
28 July 2011 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ on 28 July 2011 (2 pages) |
28 July 2011 | Registered office address changed from 13 David Mews Porter Street London W1U 6EQ on 28 July 2011 (2 pages) |
25 January 2011 | Notice of appointment of receiver or manager (7 pages) |
25 January 2011 | Notice of appointment of receiver or manager (7 pages) |
20 January 2011 | Termination of appointment of Christine Sharman as a secretary (1 page) |
20 January 2011 | Termination of appointment of Christine Sharman as a secretary (1 page) |
25 October 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
25 October 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (3 pages) |
31 August 2010 | Notice of appointment of receiver or manager (3 pages) |
31 August 2010 | Notice of appointment of receiver or manager (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 July 2009 | Director's change of particulars / richard moore / 06/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / richard moore / 06/07/2009 (1 page) |
19 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 April 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 April 2007 | Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 April 2007 | Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
28 December 2006 | Particulars of mortgage/charge (7 pages) |
28 December 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (11 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (11 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
1 February 2006 | Incorporation (18 pages) |
1 February 2006 | Incorporation (18 pages) |