Stock
Essex
CM4 9RY
Director Name | Mr Gary Tann |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings 11 Mill Lane Stock Essex CM4 9RY |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | The Ridings 11 Mill Lane Stock Essex CM4 9RY |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Stock |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Gary Tann 50.00% Ordinary |
---|---|
100 at £1 | Melvin Archer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,464 |
Cash | £11,490 |
Current Liabilities | £266,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
28 September 2018 | Delivered on: 29 September 2018 Persons entitled: Clare Anne Bethell Classification: A registered charge Particulars: 24 alder drive chelmsford essex. Outstanding |
---|---|
30 September 2016 | Delivered on: 1 October 2016 Persons entitled: Clare Anne Bethell Classification: A registered charge Particulars: 7 common road stock essex. Outstanding |
27 July 2016 | Delivered on: 30 July 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 24 alder drive chelmsford. Outstanding |
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: Roger Frederick Lees and Carole Anne Lees Classification: A registered charge Particulars: Property known as boundary house, 7 common road, stock, essex, CM4 9LY. Outstanding |
9 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land lying to the east of high street, great baddow, chelmsford, essex land registry title numbers EX785331, EX618272 & EX758748. Outstanding |
18 March 2015 | Delivered on: 19 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
7 December 2020 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 7 Common Road Stock Essex CM4 9LY on 7 December 2020 (1 page) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 December 2019 | Second filing of Confirmation Statement dated 27/04/2019 (6 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 December 2019 | Change of details for Mr Melvin Keith Archer as a person with significant control on 31 March 2019 (2 pages) |
11 December 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
11 December 2019 | Change of details for Mr Gary Tann as a person with significant control on 31 March 2019 (2 pages) |
29 May 2019 | Director's details changed for Melvin Keith Archer on 10 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Melvin Keith Archer as a person with significant control on 10 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates
|
18 April 2019 | Satisfaction of charge 087889440004 in full (1 page) |
18 April 2019 | Satisfaction of charge 087889440005 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 September 2018 | Registration of charge 087889440006, created on 28 September 2018 (26 pages) |
6 July 2018 | Satisfaction of charge 087889440002 in full (1 page) |
25 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
8 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2018 | Resolutions
|
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2017 | Change of details for Mr Gary Tann as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Melvin Keith Archer as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Melvin Keith Archer as a person with significant control on 30 November 2017 (2 pages) |
6 December 2017 | Change of details for Mr Gary Tann as a person with significant control on 30 November 2017 (2 pages) |
6 July 2017 | Satisfaction of charge 087889440003 in full (1 page) |
6 July 2017 | Satisfaction of charge 087889440003 in full (1 page) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 31 May 2015
|
8 March 2017 | Statement of capital following an allotment of shares on 31 May 2015
|
6 March 2017 | Second filing of the annual return made up to 27 April 2016 (15 pages) |
6 March 2017 | Second filing of the annual return made up to 25 November 2015 (15 pages) |
6 March 2017 | Second filing of the annual return made up to 25 November 2015 (15 pages) |
6 March 2017 | Second filing of the annual return made up to 27 April 2016 (15 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 February 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 October 2016 | Registration of charge 087889440005, created on 30 September 2016 (25 pages) |
1 October 2016 | Registration of charge 087889440005, created on 30 September 2016 (25 pages) |
30 July 2016 | Registration of charge 087889440004, created on 27 July 2016 (6 pages) |
30 July 2016 | Registration of charge 087889440004, created on 27 July 2016 (6 pages) |
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2017-03-06
|
27 April 2016 | Annual return Statement of capital on 2016-04-27
Statement of capital on 2017-03-06
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 April 2016 | Registration of charge 087889440003, created on 31 March 2016 (5 pages) |
8 April 2016 | Registration of charge 087889440003, created on 31 March 2016 (5 pages) |
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
9 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Registration of charge 087889440002, created on 9 April 2015 (8 pages) |
9 April 2015 | Registration of charge 087889440002, created on 9 April 2015 (8 pages) |
9 April 2015 | Registration of charge 087889440002, created on 9 April 2015 (8 pages) |
19 March 2015 | Registration of charge 087889440001, created on 18 March 2015 (5 pages) |
19 March 2015 | Registration of charge 087889440001, created on 18 March 2015 (5 pages) |
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 November 2014 | Appointment of Gary Tann as a director on 24 September 2014 (3 pages) |
6 November 2014 | Appointment of Gary Tann as a director on 24 September 2014 (3 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 24 September 2014
|
2 January 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
2 December 2013 | Appointment of Melvin Keith Archer as a director (3 pages) |
2 December 2013 | Appointment of Melvin Keith Archer as a director (3 pages) |
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
27 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
27 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 November 2013 | Incorporation (36 pages) |
25 November 2013 | Incorporation (36 pages) |