Magdalen Laver
Ongar
Essex
CM5 0DS
Registered Address | Bushes Wind Hill Magdalen Laver Ongar Essex CM5 0DS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 2 days from now) |
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as flat 23, 5 homegarth house, 5 wetherby road, leeds, LS8 2JU, being all of the land and buildings in title WYK425751, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
18 December 2020 | Delivered on: 7 January 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The leasehold property registered at the land registry under title number EGL153448 and known as 18 homebush house, kings head hill, chingford, london E4 7PW. Outstanding |
23 November 2020 | Delivered on: 26 November 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Leasehold properties registered at the land registry under title numbers SY576426, EX313343, SY723816, HP293624, BK295855, HP193506, HP493010 and EGL240415. Outstanding |
17 September 2020 | Delivered on: 22 September 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 84 homebeech house, woking, GU22 7XG; 56 homelands house, ferndown, BH22 9DB; 38 gracewell court, birmingham, B28 9ET; 48 marlborough court, wallington, SM6 9PG; 6 homefarris house, shaftesbury, SP7 8AU; 41 homestour house, christchurch, BH23 1PF; 24 parkview court, newbury park, IG2 7EQ. Outstanding |
27 April 2020 | Delivered on: 29 April 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 1. the leasehold property known as flat 46, home heather house, 128 beehive lane, essex IG4 5EF (title number: EGL189567);. 2. the leasehold property known as flat 15, castle view, hockerill street, bishop's stortford, herts CM23 2XR (title number: HD492661);. 3. the leasehold property known as flat 46, homedee house, garden lane, chester CH1 4HD (title number: CH241346);. 4. the leasehold property known as flat 36, homelake house, 40 station road, parkstone, poole BH14 8UG (title number: DT142712);. 5. the leasehold property known as flat 30, collier court, crammavil street, grays, essex RM16 2AZ (title number: EX792755);. 6. the leasehold property known as flat 42, homefarris house, bleke street, shaftesbury, dorset SP7 8AU (title number: DT197856);. 7. the leasehold property known as flat 85, homelake house, 40 station road, parkstone, poole BH14 8UH (title number: DT136608);. 8. the leasehold property known as flat 30, norton green court, the green, chipping, norton OX7 5DB (title number: ON243387); and. 9. the leasehold property to be known as flat 14, homenene house, bushfield peterborough, PE2 5PP deriving from title CB162495 created by a lease dated 21 april 2020 between proxima gr properties limited and my lane investments limited and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (title number: tbc). Outstanding |
16 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 October 2023 | Satisfaction of charge 119286110004 in full (4 pages) |
18 October 2023 | Satisfaction of charge 119286110002 in full (4 pages) |
18 October 2023 | Satisfaction of charge 119286110003 in full (4 pages) |
18 October 2023 | Satisfaction of charge 119286110001 in full (4 pages) |
3 October 2023 | Registration of charge 119286110008, created on 27 September 2023 (18 pages) |
28 September 2023 | Registration of charge 119286110006, created on 27 September 2023 (29 pages) |
28 September 2023 | Registration of charge 119286110007, created on 27 September 2023 (18 pages) |
30 August 2023 | Memorandum and Articles of Association (18 pages) |
14 August 2023 | Resolutions
|
1 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 24 April 2022 with updates (5 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 December 2021 | Registration of charge 119286110005, created on 3 December 2021 (5 pages) |
12 May 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
12 May 2021 | Cessation of Robert George Ellice as a person with significant control on 23 April 2021 (1 page) |
12 May 2021 | Notification of Ellice Holdings Limited as a person with significant control on 23 April 2021 (2 pages) |
12 May 2021 | Cessation of Jennifer Ellice as a person with significant control on 23 April 2021 (1 page) |
7 April 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 January 2021 | Registration of charge 119286110004, created on 18 December 2020 (23 pages) |
26 November 2020 | Registration of charge 119286110003, created on 23 November 2020 (24 pages) |
22 September 2020 | Registration of charge 119286110002, created on 17 September 2020 (24 pages) |
16 July 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
29 April 2020 | Registration of charge 119286110001, created on 27 April 2020 (25 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (5 pages) |
9 January 2020 | Change of details for Mr Robert George Ellice as a person with significant control on 6 January 2020 (2 pages) |
8 January 2020 | Change of details for Mr Robert George Ellice as a person with significant control on 6 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr Robert George Ellice as a person with significant control on 6 January 2020 (2 pages) |
7 January 2020 | Notification of Jennifer Ellice as a person with significant control on 6 January 2020 (2 pages) |
5 April 2019 | Incorporation Statement of capital on 2019-04-05
|