Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director Name | Nicholas William Rutter |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Middle Road Ingrave Brentwood Essex CM13 3QS |
Secretary Name | Victoria Louise Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | 41 Middle Road Ingrave Brentwood Essex CM13 3QS |
Director Name | Mr William Thomas Rutter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2010(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Telephone | 020 33847256 |
---|---|
Telephone region | London |
Registered Address | 6 Royal Mews Southend On Sea Essex SS1 3DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Thorpe |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | -£58,225 |
Cash | £20,668 |
Current Liabilities | £155,300 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
19 August 2008 | Delivered on: 22 August 2008 Persons entitled: Factor 21 PLC Classification: All assets debenture 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: All f/h and l/h property all trade fixtures and fittings and all plant and machinery all goodwill and uncalled capital all stocks shares and securities all intellectual property see image for full details. Outstanding |
---|---|
16 June 2008 | Delivered on: 19 June 2008 Satisfied on: 24 August 2013 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 April 2007 | Delivered on: 2 May 2007 Satisfied on: 24 August 2013 Persons entitled: Hsbc 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. Fully Satisfied |
30 November 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
4 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
16 May 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
10 November 2022 | Director's details changed for Mr Nicholas Rutter on 9 November 2022 (2 pages) |
10 November 2022 | Change of details for Mr Nicholas Rutter as a person with significant control on 9 November 2022 (2 pages) |
31 August 2022 | Cessation of William Thomas Rutter as a person with significant control on 27 June 2022 (1 page) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
5 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
21 January 2022 | Termination of appointment of William Thomas Rutter as a director on 6 December 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
19 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
15 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
3 January 2020 | Director's details changed for Mr Nicholas Rutter on 3 January 2020 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
17 January 2019 | Change of details for Mr Nicholas Rutter as a person with significant control on 16 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Nicholas Rutter on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mr Nicholas Rutter on 16 January 2019 (2 pages) |
16 January 2019 | Change of details for Mr Nicholas Rutter as a person with significant control on 16 January 2019 (2 pages) |
14 January 2019 | Change of details for Mr Nicholas Rutter as a person with significant control on 11 January 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
23 May 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 October 2016 | Appointment of Mr Nicholas Rutter as a director on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Nicholas Rutter as a director on 11 October 2016 (2 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England on 14 January 2014 (1 page) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England on 14 January 2014 (1 page) |
24 August 2013 | Satisfaction of charge 2 in full (3 pages) |
24 August 2013 | Satisfaction of charge 1 in full (3 pages) |
24 August 2013 | Satisfaction of charge 2 in full (3 pages) |
24 August 2013 | Satisfaction of charge 1 in full (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Termination of appointment of Victoria Rutter as a secretary (1 page) |
8 November 2012 | Termination of appointment of Victoria Rutter as a secretary (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 February 2011 | Registered office address changed from 20 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 20 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom on 28 February 2011 (1 page) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 May 2010 | Appointment of Mr William Thomas Rutter as a director (2 pages) |
14 May 2010 | Appointment of Mr William Thomas Rutter as a director (2 pages) |
11 May 2010 | Termination of appointment of Nicholas Rutter as a director (1 page) |
11 May 2010 | Termination of appointment of Nicholas Rutter as a director (1 page) |
14 January 2010 | Director's details changed for Nicholas William Rutter on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Nicholas William Rutter on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 20 cockridden farm estate brentwood road herongate brentwood essex CM13 3LH (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 20 cockridden farm estate brentwood road herongate brentwood essex CM13 3LH (1 page) |
12 January 2009 | Location of register of members (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Ad 07/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Ad 07/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
13 September 2007 | New secretary appointed (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
11 January 2007 | Incorporation (10 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Incorporation (10 pages) |