East Hanningfield
Chelmsford
CM3 8BP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Scott Godfrey |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comptons The Common East Hanningfield Chelmsford Essex CM3 8AH |
Website | www.foxandgoosepub.com |
---|
Registered Address | Highoaks Creephedge Lane East Hanningfield Chelmsford CM3 8BP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Woodham Ferrers and Bicknacre |
Ward | Bicknacre and East and West Hanningfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Aurora Leasing Limited Classification: A registered charge Particulars: All legal interest in 5 spalding court cedar avenue chelmsford CM1 2UZ as is registered at h m land registry under title number EX636437. Outstanding |
---|---|
15 September 2016 | Delivered on: 5 October 2016 Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
25 October 2022 | Registered office address changed from Office 7a Bishop Hall Lane Rivermead Industrial Estate Chelmsford CM1 1PW England to Highoaks Creephedge Lane East Hanningfield Chelmsford CM3 8BP on 25 October 2022 (1 page) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
15 February 2022 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
21 June 2021 | Satisfaction of charge 080842110001 in full (1 page) |
1 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
19 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
24 August 2018 | Registration of charge 080842110002, created on 24 August 2018 (39 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
3 February 2017 | Registered office address changed from The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN to Office 7a Bishop Hall Lane Rivermead Industrial Estate Chelmsford CM1 1PW on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN to Office 7a Bishop Hall Lane Rivermead Industrial Estate Chelmsford CM1 1PW on 3 February 2017 (1 page) |
5 October 2016 | Registration of charge 080842110001, created on 15 September 2016 (23 pages) |
5 October 2016 | Registration of charge 080842110001, created on 15 September 2016 (23 pages) |
16 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Director's details changed for Ms Danielle Kirkham on 1 December 2015 (2 pages) |
16 July 2016 | Director's details changed for Ms Danielle Kirkham on 1 December 2015 (2 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Termination of appointment of Scott Godfrey as a director on 11 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Scott Godfrey as a director on 11 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Annual return made up to 25 May 2014 with a full list of shareholders (4 pages) |
10 September 2014 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom to The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN on 10 September 2014 (2 pages) |
10 September 2014 | Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom to The Fox and Goose Wyses Road Chelmsford Essex CM1 3SN on 10 September 2014 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 25 May 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
29 May 2012 | Appointment of Mr Scott Godfrey as a director (2 pages) |
29 May 2012 | Appointment of Ms Danielle Kirkham as a director (2 pages) |
29 May 2012 | Appointment of Mr Scott Godfrey as a director (2 pages) |
29 May 2012 | Appointment of Ms Danielle Kirkham as a director (2 pages) |
25 May 2012 | Incorporation (20 pages) |
25 May 2012 | Incorporation (20 pages) |
25 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |