Kelvedon Hatch
Brentwood
CM15 0LA
LLP Member Name | Mrs Lucie Alison Frances Cleminson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Ongar Road Kelvedon Hatch Brentwood CM15 0LA |
LLP Designated Member Name | John Arthur Holland |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149b High Street Brentwood Essex CM14 4SA |
LLP Designated Member Name | Mr Simon Merrick Cleminson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tech House 20 Western Road Brentwood CM14 4SR |
LLP Designated Member Name | Mr Colin David Cleminson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Ongar Road Kelvedon Hatch Brentwood CM15 0LA |
LLP Member Name | Naomi Emma Holland |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149b High Street Brentwood Essex CM14 4SA |
LLP Member Name | Mrs Joanna Frances Cleminson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tech House 20 Western Road Brentwood CM14 4SR |
LLP Member Name | Mrs Lucie Alison Frances Cleminson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tech House 20 Western Road Brentwood CM14 4SR |
Website | www.scottmerrick.com |
---|---|
Telephone | 01277 211151 |
Telephone region | Brentwood |
Registered Address | The Old Barn Ongar Road Kelvedon Hatch Brentwood CM15 0LA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Kelvedon Hatch |
Ward | Brizes and Doddinghurst |
Year | 2013 |
---|---|
Net Worth | £143,714 |
Cash | £74,901 |
Current Liabilities | £1,045,898 |
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 | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
28 March 2023 | Delivered on: 13 April 2023 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
8 June 2007 | Delivered on: 13 June 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
8 June 2007 | Delivered on: 13 June 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
4 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Registration of charge OC3283350003, created on 28 March 2023 (13 pages) |
20 September 2022 | Registered office address changed from Tech House 20 Western Road Brentwood CM14 4SR England to The Old Barn Ongar Road Kelvedon Hatch Brentwood CM15 0LA on 20 September 2022 (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Joanna Frances Cleminson as a member on 31 December 2021 (1 page) |
27 January 2022 | Cessation of Lucie Alison Frances Cleminson as a person with significant control on 31 December 2021 (1 page) |
27 January 2022 | Termination of appointment of Lucie Alison Frances Cleminson as a member on 31 December 2021 (1 page) |
27 January 2022 | Notification of Timothy John Cleminson as a person with significant control on 31 December 2021 (2 pages) |
27 January 2022 | Termination of appointment of Simon Merrick Cleminson as a member on 31 December 2021 (1 page) |
27 January 2022 | Cessation of Simon Merrick Cleminson as a person with significant control on 31 December 2021 (1 page) |
27 January 2022 | Cessation of Joanna Frances Cleminson as a person with significant control on 31 December 2021 (1 page) |
27 January 2022 | Cessation of Colin David Cleminson as a person with significant control on 31 December 2021 (1 page) |
14 October 2021 | Appointment of Mr Timothy John Cleminson as a member on 1 October 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from 149B High Street Brentwood Essex CM14 4SA England to Tech House 20 Western Road Brentwood CM14 4SR on 17 February 2021 (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
4 March 2020 | Notification of Joanna Frances Cleminson as a person with significant control on 28 February 2020 (2 pages) |
4 March 2020 | Notification of Simon Merrick Cleminson as a person with significant control on 28 February 2020 (2 pages) |
4 March 2020 | Withdrawal of a person with significant control statement on 4 March 2020 (2 pages) |
4 March 2020 | Notification of Lucie Alison Frances Cleminson as a person with significant control on 28 February 2020 (2 pages) |
4 March 2020 | Notification of Colin David Cleminson as a person with significant control on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Naomi Emma Holland as a member on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of John Arthur Holland as a member on 28 February 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 May 2019 | Member's details changed for John Arthur Holland on 16 May 2019 (2 pages) |
16 May 2019 | Member's details changed for Naomi Emma Holland on 16 May 2019 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
9 March 2018 | Registered office address changed from William Hunter House 20 Western Road Brentwood Essex CM14 4SR to 149B High Street Brentwood Essex CM14 4SA on 9 March 2018 (1 page) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 June 2016 | Annual return made up to 16 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 16 May 2016 (5 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 June 2015 | Annual return made up to 16 May 2015 (5 pages) |
8 June 2015 | Annual return made up to 16 May 2015 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 June 2014 | Annual return made up to 16 May 2014 (5 pages) |
9 June 2014 | Annual return made up to 16 May 2014 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 June 2013 | Annual return made up to 16 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 16 May 2013 (5 pages) |
21 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 June 2012 | Member's details changed for John Arthur Holland on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for John Arthur Holland on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Naomi Emma Holland on 1 January 2012 (2 pages) |
11 June 2012 | Annual return made up to 16 May 2012 (5 pages) |
11 June 2012 | Member's details changed for Naomi Emma Holland on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Lucie Alison Frances Cleminson on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Joanna Frances Cleminson on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Naomi Emma Holland on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Lucie Alison Frances Cleminson on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Lucie Alison Frances Cleminson on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for John Arthur Holland on 1 January 2012 (2 pages) |
11 June 2012 | Annual return made up to 16 May 2012 (5 pages) |
11 June 2012 | Member's details changed for Joanna Frances Cleminson on 1 January 2012 (2 pages) |
11 June 2012 | Member's details changed for Joanna Frances Cleminson on 1 January 2012 (2 pages) |
24 May 2012 | Member's details changed for Lucie Alison Frances Cleminson on 1 March 2012 (3 pages) |
24 May 2012 | Member's details changed for Lucie Alison Frances Cleminson on 1 March 2012 (3 pages) |
24 May 2012 | Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages) |
24 May 2012 | Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages) |
24 May 2012 | Member's details changed for Lucie Alison Frances Cleminson on 1 March 2012 (3 pages) |
24 May 2012 | Member's details changed for Simon Merrick Cleminson on 1 March 2012 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 16 May 2011 (7 pages) |
10 June 2011 | Annual return made up to 16 May 2011 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Member's details changed for Joanna Frances Cleminson on 16 March 2010 (2 pages) |
2 June 2010 | Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages) |
2 June 2010 | Member's details changed for Naomi Emma Holland on 16 May 2010 (2 pages) |
2 June 2010 | Member's details changed for Naomi Emma Holland on 16 May 2010 (2 pages) |
2 June 2010 | Member's details changed for Joanna Frances Cleminson on 16 March 2010 (2 pages) |
2 June 2010 | Member's details changed for John Arthur Holland on 16 May 2010 (2 pages) |
2 June 2010 | Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages) |
2 June 2010 | Member's details changed for Lucie Alison Frances Cleminson on 16 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 May 2010 (12 pages) |
2 June 2010 | Member's details changed for Lucie Alison Frances Cleminson on 16 May 2010 (2 pages) |
2 June 2010 | Member's details changed for John Arthur Holland on 16 May 2010 (2 pages) |
2 June 2010 | Member's details changed for Colin David Cleminson on 16 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 16 May 2010 (12 pages) |
2 June 2010 | Member's details changed for Simon Merrick Cleminson on 16 May 2010 (2 pages) |
9 February 2010 | Member's details changed for John Arthur Holland on 29 January 2010 (3 pages) |
9 February 2010 | Member's details changed for John Arthur Holland on 29 January 2010 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages) |
23 November 2009 | Previous accounting period shortened from 31 May 2009 to 31 March 2009 (2 pages) |
26 May 2009 | Annual return made up to 16/05/09 (4 pages) |
26 May 2009 | Annual return made up to 16/05/09 (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 January 2009 | Annual return made up to 16/05/08 (4 pages) |
21 January 2009 | Annual return made up to 16/05/08 (4 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Incorporation (5 pages) |
16 May 2007 | Incorporation (5 pages) |