Tunbridge Wells
Kent
TN4 8EA
Director Name | Mr Terence John Ringwood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Manor Crescent Hornchurch Essex RM11 2EH |
Secretary Name | Mr Darren Mills |
---|---|
Status | Current |
Appointed | 15 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
Director Name | RJT Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | Towngate House 116-118 Towngate Leyland Lancashire PR25 2LQ |
Secretary Name | Hackett Windle Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 35 Townhead Street Sheffield S1 2EB |
Website | www.cleeve-house.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01684 564454 |
Telephone region | Malvern |
Registered Address | 10 Towerfield Road Shoeburyness Essex SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dionne Vi-louise Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,357 |
Cash | £60 |
Current Liabilities | £41,038 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
12 March 2018 | Delivered on: 20 March 2018 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
23 October 2009 | Delivered on: 24 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 49 hornyold road malvern worcs together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £225,000.00 due or to become due from the company to the chargee. Particulars: 49 hornyold road malvern. Outstanding |
8 September 2008 | Delivered on: 17 September 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 January 2008 | Delivered on: 11 January 2008 Satisfied on: 11 September 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
15 November 2023 | Registration of charge 063496170006, created on 14 November 2023 (49 pages) |
---|---|
6 July 2023 | Appointment of Mr Darren John Mills as a director on 6 July 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (16 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (16 pages) |
6 June 2022 | Cessation of Dionne Vi-Louise Mills as a person with significant control on 17 April 2020 (1 page) |
6 June 2022 | Cessation of Terence John Ringwood as a person with significant control on 17 April 2020 (1 page) |
6 June 2022 | Cessation of Darren John Mills as a person with significant control on 17 April 2020 (1 page) |
6 June 2022 | Notification of Cleeve Millwood Limited as a person with significant control on 17 April 2020 (2 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (16 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
13 March 2020 | Change of details for Mrs Dionne Vi-Louise Mills as a person with significant control on 11 March 2020 (2 pages) |
13 March 2020 | Notification of Darren Mills as a person with significant control on 11 March 2020 (2 pages) |
13 March 2020 | Change of details for Mr Terence John Ringwood as a person with significant control on 11 March 2020 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
11 February 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
20 April 2018 | Satisfaction of charge 2 in full (1 page) |
9 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
20 March 2018 | Registration of charge 063496170005, created on 12 March 2018 (21 pages) |
19 February 2018 | Termination of appointment of Hackett Windle Llp as a secretary on 15 February 2018 (1 page) |
19 February 2018 | Appointment of Mr Darren Mills as a secretary on 15 February 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
22 August 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
24 March 2016 | Appointment of Mr Terence John Ringwood as a director on 1 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Terence John Ringwood as a director on 1 March 2016 (2 pages) |
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
20 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
20 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
12 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
15 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Hackett Windle Llp on 21 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Secretary's details changed for Hackett Windle Llp on 21 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (3 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
11 January 2008 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
21 August 2007 | Incorporation (12 pages) |
21 August 2007 | Incorporation (12 pages) |