Magdalen Laver
Essex
CM5 0DS
Registered Address | Bushes Wind Hill Magdalen Laver Essex CM5 0DS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Magdalen Laver |
Ward | Moreton and Fyfield |
Address Matches | 5 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 Entity |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: GB Bank Limited Classification: A registered charge Particulars: 47 forest dene court, cedar road, sutton, SM2 5LP. Title number SGL516447. 37 wellington court, poole road, bournemouth, BH2 5QU. Title number DT211192. For more details please refer to the instrument. Outstanding |
---|---|
9 March 2022 | Delivered on: 10 March 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 35, tumbling bay court, henry road, oxford, OX2 0PE, being all of the land and buildings in title ON155512, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 November 2021 | Delivered on: 1 December 2021 Persons entitled: Social Money Limited Classification: A registered charge Particulars: The leasehold property known as 37 wellington court, poole road, bournemouth, BH2 5QU registered at the land registry under title number DT211192. Outstanding |
30 November 2021 | Delivered on: 30 November 2021 Persons entitled: Social Money Limited Classification: A registered charge Particulars: 37 wellington court, poole road, bournemouth, BH2 5QU title number DT211192. Outstanding |
23 November 2021 | Delivered on: 23 November 2021 Persons entitled: Social Money Limited Classification: A registered charge Particulars: 47 forest dene court, cedar road, sutton, SM2 5LP title number SGL516447. Outstanding |
23 November 2021 | Delivered on: 23 November 2021 Persons entitled: Social Money Limited Classification: A registered charge Particulars: The leasehold property known as 47 forest dene court, cedar road, sutton, SM2 5LP registered at the land registry under title number SGL516447. Outstanding |
12 November 2021 | Delivered on: 15 November 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 44, homefayre house, western road, fareham, PO16 0LU, being all of the land and buildings in title HP299325, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
28 October 2021 | Delivered on: 29 October 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as (1) flat 45, oak lodge, 21 thicket road, sutton, surrey, SM1 4QN, being all of the land and buildings in title SGL559660. Leasehold property known as (2) flat 45, oak lodge, 21 thicket road, sutton, surrey, SM1 4QN and as more particularly described at the land registry: flat 46, wesley court, 1 millbay road, plymouth PL1 3LB, being all of the land and buildings in title DN586470, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: GB Bank Limited Classification: A registered charge Particulars: 47 forest dene court, cedar road, sutton, SM2 5LP. Title number SGL516447. 37 wellington court, poole road, bournemouth, BH2 5QU. Title number DT211192. For more details please refer to the instrument. Outstanding |
4 May 2021 | Delivered on: 10 May 2021 Persons entitled: Castle Trust Capital PLC Classification: A registered charge Particulars: Flat 30 redwood manor tanners lane haslemere. Outstanding |
25 May 2023 | Registration of charge 131889860009, created on 24 May 2023 (31 pages) |
---|---|
25 May 2023 | Registration of charge 131889860010, created on 24 May 2023 (29 pages) |
24 May 2023 | Satisfaction of charge 131889860006 in full (4 pages) |
24 May 2023 | Satisfaction of charge 131889860007 in full (4 pages) |
24 May 2023 | Satisfaction of charge 131889860005 in full (4 pages) |
24 May 2023 | Satisfaction of charge 131889860004 in full (4 pages) |
24 May 2023 | Satisfaction of charge 131889860001 in full (4 pages) |
24 May 2023 | Satisfaction of charge 131889860002 in full (4 pages) |
24 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 March 2022 | Registration of charge 131889860008, created on 9 March 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
1 December 2021 | Registration of charge 131889860007, created on 30 November 2021 (24 pages) |
30 November 2021 | Registration of charge 131889860006, created on 30 November 2021 (20 pages) |
23 November 2021 | Registration of charge 131889860004, created on 23 November 2021 (24 pages) |
23 November 2021 | Registration of charge 131889860005, created on 23 November 2021 (20 pages) |
15 November 2021 | Registration of charge 131889860003, created on 12 November 2021 (5 pages) |
29 October 2021 | Registration of charge 131889860002, created on 28 October 2021 (6 pages) |
10 May 2021 | Registration of charge 131889860001, created on 4 May 2021 (6 pages) |
15 April 2021 | Current accounting period extended from 28 February 2022 to 31 March 2022 (1 page) |
11 February 2021 | Confirmation statement made on 10 February 2021 with updates (5 pages) |
11 February 2021 | Notification of Ellice Holdings Limited as a person with significant control on 10 February 2021 (2 pages) |
11 February 2021 | Cessation of Ellice Group Limited as a person with significant control on 10 February 2021 (1 page) |
9 February 2021 | Incorporation Statement of capital on 2021-02-09
|