Hatfield Peverel
Chelmsford
Essex
CM3 2NF
Director Name | Mr Nicholas Paul Harris |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copperfields, Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2NF |
Director Name | Mrs Christine Joan Harris |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfield Nounsley Road, Hatfield Peverel Chelmsford Essex CM3 2NF |
Secretary Name | Mr Paul Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfields, Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2NF |
Registered Address | Copperfields, Nounsley Road Hatfield Peverel Chelmsford Essex CM3 2NF |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Hatfield Peverel |
Ward | Hatfield Peverel & Terling |
Built Up Area | Hatfield Peverel |
49 at £1 | Nicholas Harris 49.00% Ordinary |
---|---|
26 at £1 | Christine Jane Harris 26.00% Ordinary |
25 at £1 | Paul Harris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,584 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 September 2017 | Delivered on: 11 September 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat 5, 12 fraser street, aberdeen for more details please refer to the instrument. Outstanding |
---|---|
13 August 2007 | Delivered on: 25 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on the 21/08/07 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 69,71 & 73 the spital aberdeen. Outstanding |
31 May 2007 | Delivered on: 5 June 2007 Persons entitled: Lloyds Tsb 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 |
24 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
23 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
23 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
11 September 2017 | Registration of charge 059341560003, created on 4 September 2017 (4 pages) |
11 September 2017 | Registration of charge 059341560003, created on 4 September 2017 (4 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
19 June 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
7 June 2017 | Director's details changed for Mrs Christine Jane Harris on 1 October 2009 (2 pages) |
7 June 2017 | Director's details changed for Mrs Christine Jane Harris on 1 October 2009 (2 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Secretary's details changed for Mr Paul Harris on 23 September 2011 (1 page) |
26 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Secretary's details changed for Mr Paul Harris on 23 September 2011 (1 page) |
23 September 2011 | Director's details changed for Paul Harris on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Paul Harris on 23 September 2011 (2 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Christine Jane Harris on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Christine Jane Harris on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Nicholas Harris on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Christine Jane Harris on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Nicholas Harris on 1 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Nicholas Harris on 1 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 13/09/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
25 August 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Incorporation (17 pages) |
13 September 2006 | Incorporation (17 pages) |