Barnston
Dunmow
Essex
CM6 1NA
Director Name | Ms Terina Taylor |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Chandos Road Stratford London E15 1TT |
Registered Address | Unit 2 Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Barnston |
Ward | Great Dunmow South & Barnston |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,230 |
Cash | £7,458 |
Current Liabilities | £5,017 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
9 January 2019 | Delivered on: 14 January 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 78 mandeville court, london, E4 8JD. Outstanding |
---|---|
20 December 2018 | Delivered on: 4 January 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 53D bayford road, littlehampton, BN17 5HN. Outstanding |
20 December 2018 | Delivered on: 24 December 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that leasehold land and buildings known as 53D bayford road, littlehampton, BN17 5HN registered at hm land registry with title number WSX214175. Outstanding |
13 November 2018 | Delivered on: 14 November 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 winkley court, eastcote lane,harrow, HA2 8RT. Outstanding |
8 November 2018 | Delivered on: 10 November 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that long leasehold land and buildings known as 39 argyll road, westcliff-on-sea, SS0 7HL. Outstanding |
16 October 2018 | Delivered on: 21 October 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land and buildings known as 34 rheola close, high road, london, N17 9TR registered at hm land registry with title number AGL130894. Outstanding |
29 June 2012 | Delivered on: 14 July 2012 Persons entitled: B.M. Samuels Finance Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 June 2012 | Delivered on: 12 July 2012 Persons entitled: B M Samuels Finance Group PLC Classification: Legal charge Secured details: £392,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 116 allison road haringey road london t/no:MX224881. Outstanding |
21 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
8 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
16 March 2021 | Previous accounting period extended from 31 May 2020 to 30 November 2020 (1 page) |
15 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 January 2019 | Registration of charge 080568550008, created on 9 January 2019 (3 pages) |
4 January 2019 | Registration of charge 080568550007, created on 20 December 2018 (3 pages) |
24 December 2018 | Registration of charge 080568550006, created on 20 December 2018 (20 pages) |
19 November 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
14 November 2018 | Registration of charge 080568550005, created on 13 November 2018 (3 pages) |
10 November 2018 | Registration of charge 080568550004, created on 8 November 2018 (20 pages) |
21 October 2018 | Registration of charge 080568550003, created on 16 October 2018 (20 pages) |
29 March 2018 | Registered office address changed from Unit 2 High Easter Road Dunmow CM6 1NA to Unit 2 Martels Industrial Estate High Easter Road Barnston Dunmow Essex CM6 1NA on 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Jeffery Ian Came on 17 October 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Jeffery Ian Came on 17 October 2014 (2 pages) |
27 February 2015 | Termination of appointment of Terina Taylor as a director on 7 October 2014 (1 page) |
27 February 2015 | Termination of appointment of Terina Taylor as a director on 7 October 2014 (1 page) |
27 February 2015 | Termination of appointment of Terina Taylor as a director on 7 October 2014 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 April 2013 | Register inspection address has been changed (1 page) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Register inspection address has been changed (1 page) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2012 | Incorporation (23 pages) |
3 May 2012 | Incorporation (23 pages) |