Witham
Essex
CM8 3AA
Director Name | Mr Anthony James Rantell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Secretary Name | Mr Anthony Rantell |
---|---|
Status | Resigned |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rosewood Business Park Eastways Witham Essex CM8 3AA |
Registered Address | 1 Rosewood Business Park Eastways Witham Essex CM8 3AA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Rivenhall |
Ward | Silver End & Cressing |
Built Up Area | Witham |
200 at £1 | David Hyett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,816 |
Cash | £75,179 |
Current Liabilities | £155,196 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 30 harpers way, clacton on sea, essex, CO16 8BQ. Outstanding |
---|---|
8 June 2022 | Delivered on: 9 June 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 28 harpers way clacton-on-sea, CO16 8BQ. Outstanding |
19 February 2021 | Delivered on: 25 February 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 9 warwick road, clacton-on-sea, C015 3BX. Outstanding |
14 December 2018 | Delivered on: 2 January 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold land at 19 church road, clacton-on-sea, essex, CO15 6AP (title number EX566200). Outstanding |
16 April 2018 | Delivered on: 19 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at 25 penfold road, clacton-on-sea, essex. T/no EX583164. Outstanding |
21 August 2012 | Delivered on: 22 August 2012 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 k/a unit 2 rosewood business park easyways witham. Outstanding |
31 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
31 October 2022 | Registered office address changed from 2 Rosewood Business Park Eastways Witham Essex CM8 3AA to 1 Rosewood Business Park Eastways Witham Essex CM8 3AA on 31 October 2022 (1 page) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
8 July 2022 | Registration of charge 080240590006, created on 8 July 2022 (4 pages) |
9 June 2022 | Registration of charge 080240590005, created on 8 June 2022 (4 pages) |
13 April 2022 | Satisfaction of charge 1 in full (1 page) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
25 February 2021 | Registration of charge 080240590004, created on 19 February 2021 (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
29 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
2 January 2019 | Registration of charge 080240590003, created on 14 December 2018 (3 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (3 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
19 April 2018 | Registration of charge 080240590002, created on 16 April 2018 (31 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 April 2016 | Termination of appointment of Anthony James Rantell as a director on 1 May 2013 (1 page) |
27 April 2016 | Termination of appointment of Anthony Rantell as a secretary on 1 May 2013 (1 page) |
27 April 2016 | Termination of appointment of Anthony Rantell as a secretary on 1 May 2013 (1 page) |
27 April 2016 | Termination of appointment of Anthony James Rantell as a director on 1 May 2013 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 October 2014 | Director's details changed for Mr David Hyett on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr David Hyett on 29 October 2014 (2 pages) |
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 May 2013 | Secretary's details changed for Mr Anthony Rantell on 1 October 2012 (1 page) |
2 May 2013 | Secretary's details changed for Mr Anthony Rantell on 1 October 2012 (1 page) |
2 May 2013 | Director's details changed for Mr Anthony James Rantell on 1 October 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr David Hyett on 1 October 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr Anthony James Rantell on 1 October 2012 (2 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mr David Hyett on 1 October 2012 (2 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mr David Hyett on 1 October 2012 (2 pages) |
2 May 2013 | Secretary's details changed for Mr Anthony Rantell on 1 October 2012 (1 page) |
2 May 2013 | Director's details changed for Mr Anthony James Rantell on 1 October 2012 (2 pages) |
5 September 2012 | Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012 (2 pages) |
5 September 2012 | Registered office address changed from Springfield Lyons House Chelmsford Business Park Chelmsford Essex CM2 5TH England on 5 September 2012 (2 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Incorporation
|
10 April 2012 | Incorporation
|