Park Lane Ramsden Bellhouse
Billericay
Essex
CM11 1NP
Secretary Name | Stacey Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2006(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 1 Park Farm Cottages Park Lane Ramsden Bellhouse Billericay Essex CM11 1NP |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Andrew Brown 50.00% Ordinary |
---|---|
50 at £1 | Stacey Webb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,148 |
Cash | £20,249 |
Current Liabilities | £660,506 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
13 September 2016 | Delivered on: 16 September 2016 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: A registered charge Outstanding |
---|---|
4 June 2008 | Delivered on: 13 June 2008 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
14 January 2021 | Satisfaction of charge 1 in full (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 September 2016 | Registration of charge 058059090002, created on 13 September 2016 (10 pages) |
16 September 2016 | Registration of charge 058059090002, created on 13 September 2016 (10 pages) |
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Director's details changed for Mr Andrew Brown on 1 January 2010 (2 pages) |
10 January 2014 | Secretary's details changed for Stacey Webb on 1 January 2010 (1 page) |
10 January 2014 | Director's details changed for Mr Andrew Brown on 1 January 2010 (2 pages) |
10 January 2014 | Secretary's details changed for Stacey Webb on 1 January 2010 (1 page) |
10 January 2014 | Secretary's details changed for Stacey Webb on 1 January 2010 (1 page) |
10 January 2014 | Director's details changed for Mr Andrew Brown on 1 January 2010 (2 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Andrew Brown on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Brown on 3 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Andrew Brown on 3 May 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
3 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page) |
1 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: matrix house, 12-16 lionel road canvey island essex SS8 9DE (1 page) |
1 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 bannister green wickford essex SS12 9AB (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 2 bannister green wickford essex SS12 9AB (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 572-574 romford road london E12 5AF (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 572-574 romford road london E12 5AF (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
4 May 2006 | Incorporation (11 pages) |
4 May 2006 | Incorporation (11 pages) |