Dunmow
Essex
CM6 1UU
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr Gary Pettet |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosary Gardens Bushey Heath Hertfordshire WD23 4GF |
Registered Address | 1-3 High Street Dunmow Essex CM6 1UU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Elaine Katherine Austin Bennett 25.00% Ordinary |
---|---|
100 at £1 | Gary Pettet 25.00% Ordinary |
100 at £1 | Gillian Phillipa Oakes & Jeremy David Erle Gough 25.00% Ordinary |
100 at £1 | Peter Patrick Dunne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,828 |
Cash | £82,393 |
Current Liabilities | £63,102 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 4 weeks from now) |
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 136 battersea high street, london, SW11 3JR registered at hm land registry under title number 337550 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company; or in which the company holds interest, and property means any of them. Outstanding |
---|---|
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 136 battersea high street, london, SW11 3JR registered at hm land registry under title number 337550. Outstanding |
10 August 2012 | Delivered on: 11 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The bellevue public house, 136 battersea high street, london. Outstanding |
23 July 2012 | Delivered on: 26 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Registration of charge 081102040004, created on 21 April 2023 (18 pages) |
24 April 2023 | Registration of charge 081102040003, created on 21 April 2023 (14 pages) |
21 April 2023 | Satisfaction of charge 1 in full (1 page) |
21 April 2023 | Satisfaction of charge 2 in full (1 page) |
28 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
8 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
7 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
15 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
3 September 2019 | Termination of appointment of Gary Pettet as a director on 2 August 2019 (1 page) |
3 September 2019 | Cessation of Gary Pettet as a person with significant control on 2 August 2019 (1 page) |
3 September 2019 | Appointment of Mr Peter Andrew Bennett as a director on 2 August 2019 (2 pages) |
3 September 2019 | Notification of Elaine Katherine Austin Bennett as a person with significant control on 2 August 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
19 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Gary Pettet as a person with significant control on 20 June 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
14 August 2017 | Notification of Gary Pettet as a person with significant control on 20 June 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
22 June 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 August 2013 | Statement of capital following an allotment of shares on 21 June 2012
|
13 August 2013 | Statement of capital following an allotment of shares on 21 June 2012
|
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Appointment of Mr Gary Pettet as a director (2 pages) |
21 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
21 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
21 June 2012 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Mr Gary Pettet as a director (2 pages) |
21 June 2012 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 21 June 2012 (1 page) |
19 June 2012 | Incorporation (43 pages) |
19 June 2012 | Incorporation (43 pages) |