South Woodham Ferrers
Chelmsford
CM3 5NH
Secretary Name | Simon Hickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Gainsborough Drive Westcliff On Sea Essex SS0 9AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | kingswood-joinery.co.uk |
---|---|
Telephone | 020 77020000 |
Telephone region | London |
Registered Address | Haltgate House Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Raymond Packman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,666 |
Cash | £25,128 |
Current Liabilities | £317,005 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
12 July 2016 | Delivered on: 13 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
24 June 2010 | Delivered on: 26 June 2010 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. Outstanding |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
13 September 2017 | Registered office address changed from 50 st. Johns Close Knowle Solihull West Midlands B93 0NN England to 5 Broadway Market Fencepiece Road Ilford IG6 2JT on 13 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
13 July 2016 | Registration of charge 056978320002, created on 12 July 2016 (23 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
25 February 2016 | Registered office address changed from Buttons Hill Farm Southminster Road Althorne Essex CM3 6EN to 50 st. Johns Close Knowle Solihull West Midlands B93 0NN on 25 February 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Mr Raymond Packman on 1 May 2010 (2 pages) |
7 July 2011 | Director's details changed for Mr Raymond Packman on 1 May 2010 (2 pages) |
7 July 2011 | Termination of appointment of Simon Hickford as a secretary (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Director's details changed for Raymond Packman on 1 November 2009 (2 pages) |
6 July 2010 | Director's details changed for Raymond Packman on 1 November 2009 (2 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2010 | Termination of appointment of Simon Hickford as a secretary (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 May 2009 | Return made up to 01/05/09; full list of members (10 pages) |
29 January 2009 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 January 2009 | Return made up to 04/02/08; full list of members (6 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 324 fencepiece road ilford essex IG6 2TE (1 page) |
18 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2008 | Return made up to 04/02/07; full list of members (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 51A anson road london N7 0AR (1 page) |
27 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
10 October 2006 | New director appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
4 February 2006 | Incorporation (16 pages) |