Old Harlow
Essex
CM17 0SA
Director Name | Mr Darren George Edmonston |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Toddbrook Barn Miles Close Harlow Essex CM19 4DX |
Director Name | Mr Johan Cloete |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2010(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chamberlain Close Church Langley Harlow Essex CM17 9QP |
Director Name | 1st Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House, Cambridge Road Harlow Essex CM20 2EQ |
Website | salvusinspections.co.uk |
---|
Registered Address | Unit 4 Woodside Thornwood Epping Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
100 at £1 | Dan Snowdon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,037 |
Cash | £9,281 |
Current Liabilities | £75,746 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 February 2019 | Delivered on: 6 March 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
1 December 2016 | Delivered on: 15 December 2016 Persons entitled: Gapcap LTD Classification: A registered charge Outstanding |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2020 | Application to strike the company off the register (1 page) |
26 May 2020 | Satisfaction of charge 072999230002 in full (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 March 2019 | Registration of charge 072999230002, created on 14 February 2019 (25 pages) |
9 November 2018 | Satisfaction of charge 072999230001 in full (1 page) |
25 July 2018 | Confirmation statement made on 30 June 2018 with updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
16 August 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 December 2016 | Registration of charge 072999230001, created on 1 December 2016 (13 pages) |
15 December 2016 | Registration of charge 072999230001, created on 1 December 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
22 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 June 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 August 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-08-17
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Termination of appointment of Johan Cloete as a director (1 page) |
28 March 2013 | Termination of appointment of Johan Cloete as a director (1 page) |
11 March 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 11 March 2013 (1 page) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mr Johan Cloete on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Johan Cloete on 14 August 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Mr Johan Cloete on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Johan Cloete on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Johan Cloete on 1 April 2011 (2 pages) |
16 July 2010 | Termination of appointment of Darren Edmonston as a director (1 page) |
16 July 2010 | Termination of appointment of 1St Nominees Limited as a director (1 page) |
16 July 2010 | Appointment of Mr Johan Cloete as a director (2 pages) |
16 July 2010 | Termination of appointment of 1St Nominees Limited as a director (1 page) |
16 July 2010 | Appointment of Mr Dan Snowdon as a director (2 pages) |
16 July 2010 | Termination of appointment of Darren Edmonston as a director (1 page) |
16 July 2010 | Appointment of Mr Johan Cloete as a director (2 pages) |
16 July 2010 | Appointment of Mr Dan Snowdon as a director (2 pages) |
30 June 2010 | Incorporation (44 pages) |
30 June 2010 | Incorporation (44 pages) |