Great Baddow
Chelmsford
Essex
CM2 9SH
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | 154 Beehive Lane Great Baddow Chelmsford Essex CM2 9SH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow West |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Muhammed Abdul Haque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£466,036 |
Cash | £583 |
Current Liabilities | £210,270 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
29 April 2009 | Delivered on: 5 May 2009 Persons entitled: Barclays 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 property known as yasmin indian brasserie (form the carpenters arms ph) baddow house baddow road chelmsford. Outstanding |
---|---|
24 April 2009 | Delivered on: 30 April 2009 Persons entitled: Barclays 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 |
30 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
6 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
27 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Muhammed Abdul Haque on 26 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Muhammed Abdul Haque on 26 September 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
21 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
21 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 November 2008 | Director's change of particulars / muhammed hague / 04/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / muhammed hague / 04/11/2008 (1 page) |
29 October 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
29 October 2008 | Appointment terminated director uk directors LTD (1 page) |
29 October 2008 | Director appointed muhammed abdul hague (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from kemp house 152-160 city road london EC1V 2NX uk (1 page) |
29 October 2008 | Director appointed muhammed abdul hague (2 pages) |
29 October 2008 | Appointment terminated director uk directors LTD (1 page) |
29 October 2008 | Appointment terminated secretary uk secretaries LTD (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from kemp house 152-160 city road london EC1V 2NX uk (1 page) |
26 September 2008 | Incorporation (8 pages) |
26 September 2008 | Incorporation (8 pages) |