Great Burstead
Billericay
Essex
CM11 2PZ
Secretary Name | Mr Mark William Nokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pound Lane Central Laindon Basildon Essex SS15 4EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Guildprime Business Centre Southend Road Great Burstead Billericay Essex CM11 2PZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
1 at £1 | Ronald Henry Clatworthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,751 |
Cash | £1,127,460 |
Current Liabilities | £1,342,320 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 4 weeks from now) |
19 October 2012 | Delivered on: 7 November 2012 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due to each group member on any account whatsoever. Particulars: Assigns all right title and benefit and interest in and to all rent licence fees or other sums of money received or recoverable by it from any tenant or licensee of f/h property unit 5 and 6 guildprime business centre southend road billericay t/no EX738136 including service charge and insurance payments and any other income in respect of the property but excluding value added tax in such sums (the rents). Outstanding |
---|---|
19 October 2012 | Delivered on: 27 October 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: The f/h land k/a units 5 & 6 guildprime business centre southend road billericay t/no EX738136 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 see image for full details. Outstanding |
19 October 2012 | Delivered on: 27 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold/leasehold property k/a units 5 and 6 guildprime business centre southend road billericay t/no EX738136 including all rights attached or appurte all buildings erections fixtures and fittings (including trade fixtures and fittings) fixed plant and machinery and any insurance and any proceeds of sale or other realisation thereof see image for full details. Outstanding |
9 May 2011 | Delivered on: 11 May 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents in respect of the water tower guildprime business centre southend road billericay, see image for full details. Outstanding |
9 May 2011 | Delivered on: 11 May 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The water tower guildprime business centre southend road billericay, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
9 May 2011 | Delivered on: 11 May 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 guildprime business centre southend road billericay, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
19 November 2020 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1 Guildprime Business Centre Southend Road Great Burstead Billericay Essex CM11 2PZ on 19 November 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
3 September 2019 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
9 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
15 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 August 2017 | Notification of Ronald Clatworthy as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 August 2017 | Notification of Ronald Clatworthy as a person with significant control on 20 July 2017 (2 pages) |
15 August 2017 | Notification of Ronald Clatworthy as a person with significant control on 15 August 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 28 August 2014 (1 page) |
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 6
|
7 November 2012 | Particulars of a mortgage or charge / charge no: 6
|
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 9 December 2009 (1 page) |
25 August 2009 | Appointment terminated secretary mark nokes (1 page) |
25 August 2009 | Appointment terminated secretary mark nokes (1 page) |
23 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (3 pages) |
18 August 2008 | Director appointed ronald clatworthy (2 pages) |
18 August 2008 | Secretary appointed mark william nokes (2 pages) |
18 August 2008 | Secretary appointed mark william nokes (2 pages) |
18 August 2008 | Director appointed ronald clatworthy (2 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
31 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
31 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
22 July 2008 | Incorporation (9 pages) |
22 July 2008 | Incorporation (9 pages) |