Waltham Abbey
Essex
EN9 1EE
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
26 May 2023 | Delivered on: 30 May 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 150C honey lane, waltham abbey, essex EN9 3BG. Outstanding |
---|---|
26 May 2023 | Delivered on: 30 May 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 150E honey lane, waltham abbey, essex EN9 3BG. Outstanding |
18 January 2022 | Delivered on: 27 January 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Assigned contract(s): not applicable. Designated account(s): not applicable. Address of property: the freehold land more particularly described in a transfer of part dated on or about the date of this deed and made between (1) the governing body of leverton primary school and (2) ec builds LTD, being made up of part of the following parcels of land:. 1. part of the freehold land being the leverton infant & nursery school, honey lane, waltham abbey, EN9 3BE as registered at hm land registry with title number EX875761; and. 2. part of the freehold land being land at leverton primary school, honey lane, waltham abbey, EN9 3BE as registered at hm land registry with title number EX980356. Outstanding |
18 January 2022 | Delivered on: 27 January 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The freehold land more particularly described in a transfer of part dated on or about the date of this deed and made between (1) the governing body of leverton primary school and (2) ec builds LTD, being made up of part of the following parcels of land:. 1. part of the freehold land being the leverton infant & nursery school, honey lane, waltham abbey, EN9 3BE; and. 2. part of the freehold land being land at leverton primary school, honey lane, waltham abbey, EN9 3BE.. Title number(s): to be allocated (part of EX875761 and part of EX980356). Outstanding |
2 June 2023 | Satisfaction of charge 113286850001 in full (1 page) |
---|---|
1 June 2023 | Satisfaction of charge 113286850002 in full (1 page) |
30 May 2023 | Registration of charge 113286850004, created on 26 May 2023 (4 pages) |
30 May 2023 | Registration of charge 113286850003, created on 26 May 2023 (4 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
24 April 2023 | Change of details for Mr Eamon Condon as a person with significant control on 24 April 2023 (2 pages) |
24 April 2023 | Director's details changed for Mr Eamon Condon on 24 April 2023 (2 pages) |
17 February 2023 | Appointment of Miss Sadie Rose Condon as a director on 17 February 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
18 May 2022 | Confirmation statement made on 24 April 2022 with updates (5 pages) |
27 January 2022 | Registration of charge 113286850002, created on 18 January 2022 (63 pages) |
27 January 2022 | Registration of charge 113286850001, created on 18 January 2022 (65 pages) |
27 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
13 January 2022 | Director's details changed for Mr Eamon Condon on 13 January 2022 (2 pages) |
13 January 2022 | Change of details for Mr Eamon Condon as a person with significant control on 13 January 2022 (2 pages) |
18 October 2021 | Registered office address changed from 8 8 High Street Brentwood Essex CM14 4AB United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 18 October 2021 (1 page) |
28 May 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
30 April 2021 | Registered office address changed from 12B Sun Street Waltham Abbey Essex EN9 1EE United Kingdom to 8 8 High Street Brentwood Essex CM14 4AB on 30 April 2021 (1 page) |
30 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
24 April 2020 | Amended micro company accounts made up to 30 April 2019 (4 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
6 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
13 July 2018 | Director's details changed for Mr Eamon Condon on 13 June 2018 (2 pages) |
13 July 2018 | Change of details for Mr Eamon Condon as a person with significant control on 13 June 2018 (2 pages) |
25 April 2018 | Incorporation
Statement of capital on 2018-04-25
|