Nr Bishops Stortford
Hertfordshire
CM23 1AD
Secretary Name | Emma Hagger |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Field House Berden Bishops Stortford Hertfordshire CM23 1AD |
Director Name | Mrs Emma Hagger |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124-126 Church Hill Loughton Essex IG10 1LH |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Nicholas Hagger 60.00% Ordinary |
---|---|
40 at £1 | Emma Hagger 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£498,369 |
Cash | £1,229 |
Current Liabilities | £2,518,382 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
30 October 2015 | Delivered on: 20 November 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 millrite mews, london road, ongar. Outstanding |
---|---|
30 October 2015 | Delivered on: 20 November 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 2 millrite mews, london road, ongar. Outstanding |
30 October 2015 | Delivered on: 12 November 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 millrite mews london road ongar. Outstanding |
30 October 2015 | Delivered on: 12 November 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 millrite mews london road ongar. Outstanding |
5 September 2008 | Delivered on: 17 September 2008 Satisfied on: 6 November 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151-153 london road stanford rivers ongar being firstly land at the back of 151-153 london road t/no:EX789727ALL rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
5 September 2008 | Delivered on: 9 September 2008 Satisfied on: 6 November 2013 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all the undertaking and assets whatsoever and wheresoever present and future. Fully Satisfied |
5 September 2008 | Delivered on: 9 September 2008 Satisfied on: 6 November 2013 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 branch road ilford t/no EGL95380; all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. Fully Satisfied |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 November 2015 | Registration of charge 063988260006, created on 30 October 2015 (6 pages) |
20 November 2015 | Registration of charge 063988260007, created on 30 October 2015 (6 pages) |
12 November 2015 | Registration of charge 063988260004, created on 30 October 2015 (17 pages) |
12 November 2015 | Registration of charge 063988260005, created on 30 October 2015 (17 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Satisfaction of charge 2 in full (4 pages) |
6 November 2013 | Satisfaction of charge 3 in full (4 pages) |
6 November 2013 | Satisfaction of charge 1 in full (4 pages) |
25 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
2 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
10 July 2013 | Appointment of receiver or manager (4 pages) |
10 July 2013 | Appointment of receiver or manager (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Nicholas Hagger on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Nicholas Hagger on 5 November 2009 (2 pages) |
18 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
30 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 October 2007 | Incorporation (16 pages) |