Lordship Road
Chelmsford
Essex
CM1 3WT
Director Name | Mrs Samantha Nicola Forrest |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brydan House Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Registered Address | Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Address Matches | Over 200 other UK companies use this postal address |
143.1k at £1 | Richard George Forrest 50.00% Ordinary |
---|---|
143.1k at £1 | Samantha Nicola Forrest 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,273,320 |
Gross Profit | £924,857 |
Net Worth | £1,436,374 |
Cash | £390,508 |
Current Liabilities | £467,721 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
31 March 2020 | Delivered on: 2 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 January 2019 | Delivered on: 25 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Former witham police station, newland street, witham, essex, CM8 2AS more particularly described in a transfer dated 10 january 2019 made between (1) the police fire and crime commissioner for essex and (2) r&s forrest holdings LTD. Outstanding |
29 May 2015 | Delivered on: 3 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H beaulieu park day nursery, 9 ablemarle link, beaulieu park, springfield, chelmsford, essex t/no EX822189. Outstanding |
12 October 2012 | Delivered on: 24 October 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 clever tots day nursery crescent road brentwood essex t/nos. EX787863 and EX756236. Outstanding |
12 October 2012 | Delivered on: 24 October 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 clever clogs day nursery coptfold road brentwood essex t/no. EX483604. Outstanding |
12 October 2012 | Delivered on: 24 October 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 at 26 honey road priors green little canfield takeley essex t/no. EX840663. Outstanding |
7 August 2012 | Delivered on: 18 August 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships named therein 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 |
23 November 2023 | Satisfaction of charge 3 in full (1 page) |
---|---|
17 June 2023 | Group of companies' accounts made up to 30 June 2022 (32 pages) |
30 May 2023 | Confirmation statement made on 30 May 2023 with updates (5 pages) |
12 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
2 August 2022 | Cessation of Richard George Forrest as a person with significant control on 2 August 2022 (1 page) |
2 August 2022 | Change of details for Mrs Samantha Nicola Forrest as a person with significant control on 2 August 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (29 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 080885420007, created on 31 March 2020 (62 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
25 January 2019 | Registration of charge 080885420006, created on 10 January 2019 (39 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
26 June 2015 | Director's details changed for Mr Richard George Forrest on 1 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Richard George Forrest on 1 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Samantha Nicola Forrest on 1 May 2015 (2 pages) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mrs Samantha Nicola Forrest on 1 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Richard George Forrest on 1 May 2015 (2 pages) |
26 June 2015 | Director's details changed for Mrs Samantha Nicola Forrest on 1 May 2015 (2 pages) |
3 June 2015 | Registration of charge 080885420005, created on 29 May 2015 (12 pages) |
3 June 2015 | Registration of charge 080885420005, created on 29 May 2015 (12 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom on 1 May 2014 (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
29 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
20 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|
30 May 2012 | Incorporation
|