151 High Road
Loughton
Essex
IG10 4LG
Director Name | Mr David Charles Parsons |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Secretary Name | Mr James Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bunch Way Haslemere Surrey GU27 1ER |
Director Name | Mr Graeme Canning |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Evendons Lane Wokingham Berkshire RG41 4AG |
Director Name | Mrs Pauline Maud Mandeville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Robert Cartwright Mandeville |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Dr Justin Cragie Mandeville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brightland Estates Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leeside works, cranborne road, potters bar t/no HD183692 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
---|---|
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 armytage road, brighouse, by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property all goodwill and connection of any business or businesses from time to time carried on in or upon the mortgaged property or any part or parts thereof and the benefit of all licences and registrations held in connection with such business. Outstanding |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 95 seedlee road, walton summit PR5 8AE, by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the mortgaged property all goodwill and connection of any business or businesses from time to time carried on in or upon the mortgaged property or any part or parts thereof and the benefit of all licences and registrations held in connection with such business. See the mortgage charge document for full details. Outstanding |
11 August 2006 | Delivered on: 23 August 2006 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Radley road industrial estate abingdon oxfordshire t/nos ON126783, ON162374 and BK85777. 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 |
11 August 2006 | Delivered on: 19 August 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over 173 radley road and units 1-8 radley road industrial estate, abingdon, oxfordshire t/no's ON126783 & BK85777 and the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property. Outstanding |
22 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
19 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 July 2017 | Director's details changed for Dr Christine Patricia Mandeville on 1 July 2017 (2 pages) |
24 November 2016 | Termination of appointment of Justin Cragie Mandeville as a director on 23 November 2016 (1 page) |
3 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
28 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
16 April 2014 | Termination of appointment of Pauline Mandeville as a director (1 page) |
16 April 2014 | Termination of appointment of Robert Mandeville as a director (1 page) |
9 April 2014 | Appointment of Dr Justin Cragie Mandeville as a director (2 pages) |
9 April 2014 | Appointment of Mrs Christine Patricia Mandeville as a director (2 pages) |
24 February 2014 | Termination of appointment of James John as a secretary (1 page) |
24 February 2014 | Appointment of Robert Cartwright Mandeville as a director (2 pages) |
24 February 2014 | Registered office address changed from 81 Piccadilly London England W1J 8HY England on 24 February 2014 (1 page) |
24 February 2014 | Appointment of Pauline Maud Mandeville as a director (2 pages) |
24 February 2014 | Termination of appointment of Graeme Canning as a director (1 page) |
24 February 2014 | Termination of appointment of David Parsons as a director (1 page) |
16 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 August 2012 | Registered office address changed from 21 Bruton Street London W1J 6QD on 30 August 2012 (1 page) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
21 July 2008 | Director's change of particulars / graeme canning / 12/07/2008 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
15 January 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page) |
23 August 2006 | Particulars of mortgage/charge (7 pages) |
19 August 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Resolutions
|
12 July 2006 | Incorporation (17 pages) |
12 July 2006 | Secretary resigned (1 page) |