Coggeshall
Colchester
Essex
CO6 1RZ
Director Name | Mr Shaun David Barker |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2018(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr Conor O'Mahony |
---|---|
Status | Current |
Appointed | 22 November 2018(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | Mr Lawrence Alan Knott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | Mrs Rosemary Fisher |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | James Horace George Sunnucks |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 March 2005) |
Role | Barrister |
Correspondence Address | East Hall Mersea Island Colchester Essex CO5 8TJ |
Director Name | John Lloyd Sunnucks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1999) |
Role | Financial Public Reltions Cons |
Correspondence Address | Pierston House Milton On Stour Gillingham Dorset SP8 5PZ |
Director Name | David Lingen Sunnucks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1993) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maydays Farmhouse Maydays Farm Haycocks Lane West Mersea Essex CO5 8SS |
Director Name | David Lingen Sunnucks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 1993) |
Role | Farm Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maydays Farmhouse Maydays Farm Haycocks Lane West Mersea Essex CO5 8SS |
Director Name | Mr John Catt |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 1998) |
Role | Retired |
Correspondence Address | The Old Forge Great Glemham Saxmundham Suffolk IP17 2DH |
Director Name | Luke Piercy Sampson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 December 2003) |
Role | Farmer |
Correspondence Address | Chigborough Farm Heybridge Maldon Essex CM9 4RE |
Secretary Name | Mr Geoffrey John Innis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(69 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 1 Drayton Avenue Loughton Essex IG10 3DF |
Director Name | Mr Andrew Borradaile Sunnucks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(74 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2010) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | School Farm Little Maplestead Halstead Essex CO9 2SN |
Director Name | Mr Andrew Borradaile Sunnucks |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(74 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2010) |
Role | Music Producer |
Country of Residence | England |
Correspondence Address | School Farm Little Maplestead Halstead Essex CO9 2SN |
Director Name | John Edward Francis Hunt |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(77 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 December 2004) |
Role | Solicitor |
Correspondence Address | South Hanningfield Hall South Hanningfield Chelmsford Essex CM3 8HP |
Director Name | Mr John Lloyd Sunnucks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(79 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 January 2013) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | Chisel Farm House Hanford Blandford Forum Dorset DT11 8HH |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(82 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mrs Rosemary Ann Fisher |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(83 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 November 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Abbeydale 3 Grange Hill Coggeshall Essex CO5 8TJ |
Director Name | Mr Lawrence Alan Knott |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(84 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2018) |
Role | Retired Estate Agent |
Country of Residence | England |
Correspondence Address | Telpyns 5 Meadow Lane West Mersea Colchester Essex CO5 8AB |
Secretary Name | Mr William D'Urban Sunnucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(87 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr David Lingen Sunnucks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(87 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | Mrs Karen Julia Sunnucks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Ms Donna Turton |
---|---|
Status | Resigned |
Appointed | 30 September 2011(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(90 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 January 2013) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr David Stott |
---|---|
Status | Resigned |
Appointed | 08 November 2012(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr Darren Carter |
---|---|
Status | Resigned |
Appointed | 09 March 2016(93 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Secretary Name | Mr Shaun Barker |
---|---|
Status | Resigned |
Appointed | 11 January 2018(95 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 November 2018) |
Role | Company Director |
Correspondence Address | 43 Market Place Romford Essex RM1 3AB |
Website | landmanagementltd.co.uk |
---|---|
Telephone | 01708 740492 |
Telephone region | Romford |
Registered Address | 43 Market Place Romford Essex RM1 3AB |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
21k at £1 | Share & Debenture Trust LTD 89.36% Preference |
---|---|
50k at £0.05 | Share & Debenture Trust LTD 10.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,590,754 |
Cash | £416,978 |
Current Liabilities | £675,391 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
1 June 2010 | Delivered on: 8 June 2010 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H rewsalls farm east morsea; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
1 June 2010 | Delivered on: 5 June 2010 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property kown as hall farm, rose cross, gyants all of east mersea, t/n EX569895, EX464900 and EX423907 essex see image for full details. Outstanding |
28 November 2001 | Delivered on: 30 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a east ham shopping hall east ham london E6 1HU. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 September 1997 | Delivered on: 4 October 1997 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Land at rewsalls farm east mersea essex. Outstanding |
5 July 1993 | Delivered on: 7 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a marconi house, wakefield street, east ham, london E6 t/no. EGL272336 with all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as haycocks farm, haycocks lane, west mersea, colchester, essex, CO5 8SS comprised in title number AA11768.. Freehold property known as land on the north side of east road, east mersea comprised in title number EX464900.. Freehold property known as land on the south and north of east road, east mersea, colchester comprised in title numbers EX423907, EX569895 and EX852189 (excluding the area shaded blue on the attached plan).. Freehold property known as land on the east side of cross lane, west mersea, colchester comprised in title number EX544582. Outstanding |
7 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 67 nayland court, romford, RM1 3EF comprised in title number EGL550122.. Leasehold property known as flat 47 nayland court, romford, RM1 3EF comprised in title number EGL550110.. Leasehold property known as flat 39 nayland court, romford, RM1 3EF comprised in title number EGL550101.. Leasehold property known as flat 45 nayland court, romford, RM1 3EF comprised in title number EGL550107. Outstanding |
15 July 2020 | Delivered on: 15 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 19 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 39 nayland court, market place, romford t/no EGL550101. Outstanding |
3 July 2014 | Delivered on: 19 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 45 nayland court, market place, romford t/no EGL550107. Outstanding |
3 July 2014 | Delivered on: 19 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 47 nayland court, market place, romford t/no EGL550110. Outstanding |
3 July 2014 | Delivered on: 19 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 67 nayland court, market place, romford t/no EGL550122. Outstanding |
21 July 2014 | Delivered on: 22 July 2014 Persons entitled: Dransfield Properties Limited Classification: A registered charge Outstanding |
25 August 2010 | Delivered on: 8 September 2010 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Mortgage deed Secured details: All monies due or to become due from borrower or the company to the chargee on any account whatsoever. Particulars: F/H property k/a maydays farm land at cross lane haycocks farm and the glebe land west mersea colchester essex t/n's EX853766 EX544582 EX445882 and EX853790 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
30 September 1997 | Delivered on: 4 October 1997 Satisfied on: 5 June 2010 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Land at hall farm, rosecross and gyants, east mersea, essex. Fully Satisfied |
14 October 1986 | Delivered on: 16 October 1986 Satisfied on: 12 June 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rewsalls farm, east mersea. Colchester, essex. Fully Satisfied |
28 July 1982 | Delivered on: 5 August 1982 Satisfied on: 18 August 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & property known as romford shopping hall romford, gt. London formerly known as the drill hall, 33 to 53 (odd nos only) & land at rear thereof market place romford. Fully Satisfied |
21 July 1980 | Delivered on: 2 August 1980 Persons entitled: Chasebery LTD Classification: Legal charge Secured details: £50,000. Particulars: Maydays farm, west mersea, essex, together with several farm buildings. Fully Satisfied |
7 June 2023 | Appointment of Mr Stephen Bear as a director on 1 June 2023 (2 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
30 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
27 January 2023 | Notification of Share and Debenture Trust Limited as a person with significant control on 1 October 2022 (2 pages) |
27 January 2023 | Cessation of William D'urban Sunnucks as a person with significant control on 23 January 2023 (1 page) |
5 May 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
22 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 September 2020 (15 pages) |
8 September 2020 | Registration of charge 001814190018, created on 7 September 2020 (42 pages) |
8 September 2020 | Registration of charge 001814190017, created on 7 September 2020 (41 pages) |
15 July 2020 | Registration of charge 001814190016, created on 15 July 2020 (41 pages) |
28 February 2020 | Appointment of Mr Lawrence Alan Knott as a director on 24 February 2020 (2 pages) |
28 February 2020 | Appointment of Mrs Rosemary Fisher as a director on 24 February 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
15 March 2019 | Satisfaction of charge 001814190011 in full (1 page) |
28 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
5 December 2018 | Appointment of Mr Conor O'mahony as a secretary on 22 November 2018 (2 pages) |
5 December 2018 | Termination of appointment of Shaun Barker as a secretary on 22 November 2018 (1 page) |
5 December 2018 | Termination of appointment of David Lingen Sunnucks as a director on 22 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Rosemary Ann Fisher as a director on 22 November 2018 (1 page) |
5 December 2018 | Termination of appointment of Lawrence Alan Knott as a director on 22 November 2018 (1 page) |
5 December 2018 | Appointment of Mr Shaun David Barker as a director on 22 November 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr Shaun Barker as a secretary on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
11 March 2016 | Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages) |
24 February 2016 | Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page) |
24 February 2016 | Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 July 2014 | Registration of charge 001814190011, created on 21 July 2014 (10 pages) |
22 July 2014 | Registration of charge 001814190011, created on 21 July 2014 (10 pages) |
19 July 2014 | Registration of charge 001814190012, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190012, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190014, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190014, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190012, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190015, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190015, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190014, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190013, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190013, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190015, created on 3 July 2014 (40 pages) |
19 July 2014 | Registration of charge 001814190013, created on 3 July 2014 (40 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
8 November 2013 | Termination of appointment of John Sanderson as a director (1 page) |
8 November 2013 | Termination of appointment of John Sunnucks as a director (1 page) |
8 November 2013 | Termination of appointment of Andrew Sunnucks as a director (1 page) |
8 November 2013 | Termination of appointment of John Sunnucks as a director (1 page) |
8 November 2013 | Termination of appointment of John Sanderson as a director (1 page) |
8 November 2013 | Termination of appointment of Andrew Sunnucks as a director (1 page) |
2 April 2013 | Resolutions
|
2 April 2013 | Resolutions
|
14 March 2013 | Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages) |
14 March 2013 | Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages) |
13 March 2013 | Accounts made up to 30 September 2012 (19 pages) |
13 March 2013 | Accounts made up to 30 September 2012 (19 pages) |
24 January 2013 | Termination of appointment of Karen Sunnucks as a director (1 page) |
24 January 2013 | Termination of appointment of Karen Sunnucks as a director (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (10 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (10 pages) |
14 November 2012 | Appointment of Mr John Frederick Waley Sanderson as a director (2 pages) |
14 November 2012 | Appointment of Mr John Frederick Waley Sanderson as a director (2 pages) |
12 November 2012 | Appointment of Mr David Stott as a secretary (1 page) |
12 November 2012 | Termination of appointment of Donna Turton as a secretary (1 page) |
12 November 2012 | Appointment of Mr David Stott as a secretary (1 page) |
12 November 2012 | Termination of appointment of Donna Turton as a secretary (1 page) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (12 pages) |
21 February 2012 | Appointment of Ms Donna Turton as a secretary (1 page) |
21 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (12 pages) |
21 February 2012 | Termination of appointment of William Sunnucks as a secretary (1 page) |
21 February 2012 | Termination of appointment of William Sunnucks as a secretary (1 page) |
21 February 2012 | Appointment of Ms Donna Turton as a secretary (1 page) |
5 December 2011 | Accounts made up to 30 September 2011 (15 pages) |
5 December 2011 | Accounts made up to 30 September 2011 (15 pages) |
18 February 2011 | Accounts made up to 30 September 2010 (15 pages) |
18 February 2011 | Accounts made up to 30 September 2010 (15 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (13 pages) |
14 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (13 pages) |
25 October 2010 | Appointment of Mr David Lingen Sunnucks as a director (2 pages) |
25 October 2010 | Appointment of Mr David Lingen Sunnucks as a director (2 pages) |
22 October 2010 | Appointment of Mrs Karen Julia Sunnucks as a director (2 pages) |
22 October 2010 | Appointment of Mrs Karen Julia Sunnucks as a director (2 pages) |
20 October 2010 | Director's details changed for Mrs Rosemary Ann Sunnucks on 2 September 2010 (2 pages) |
20 October 2010 | Termination of appointment of Andrew Sunnucks as a director (1 page) |
20 October 2010 | Director's details changed for Mrs Rosemary Ann Sunnucks on 2 September 2010 (2 pages) |
20 October 2010 | Termination of appointment of Andrew Sunnucks as a director (1 page) |
20 October 2010 | Director's details changed for Mrs Rosemary Ann Sunnucks on 2 September 2010 (2 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
10 June 2010 | Accounts made up to 30 September 2009 (16 pages) |
10 June 2010 | Accounts made up to 30 September 2009 (16 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
10 February 2010 | Director's details changed for Mr William D'urban Sunnucks on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Lawrence Alan Knott on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr William D'urban Sunnucks on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Rosemary Ann Sunnucks on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Andrew Borradaile Sunnucks on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Rosemary Ann Sunnucks on 23 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (24 pages) |
10 February 2010 | Director's details changed for Mr Andrew Borradaile Sunnucks on 23 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (24 pages) |
10 February 2010 | Director's details changed for Mr John Lloyd Sunnucks on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Lawrence Alan Knott on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John Lloyd Sunnucks on 23 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr William D'urban Sunnucks on 23 January 1992 (2 pages) |
4 February 2010 | Director's details changed for Andrew Borradaile Sunnucks on 1 January 1997 (2 pages) |
4 February 2010 | Director's details changed for Lawrence Alan Knott on 1 January 2007 (2 pages) |
4 February 2010 | Director's details changed for John Lloyd Sunnucks on 3 May 2001 (2 pages) |
4 February 2010 | Director's details changed for Mr William D'urban Sunnucks on 23 January 1992 (2 pages) |
4 February 2010 | Director's details changed for Andrew Borradaile Sunnucks on 1 January 1997 (2 pages) |
4 February 2010 | Director's details changed for Andrew Borradaile Sunnucks on 1 January 1997 (2 pages) |
4 February 2010 | Director's details changed for Rosemary Ann Sunnucks on 22 June 2005 (2 pages) |
4 February 2010 | Secretary's details changed for William D'urban Sunnucks on 30 September 2009 (2 pages) |
4 February 2010 | Director's details changed for John Lloyd Sunnucks on 3 May 2001 (2 pages) |
4 February 2010 | Director's details changed for Lawrence Alan Knott on 1 January 2007 (2 pages) |
4 February 2010 | Secretary's details changed for William D'urban Sunnucks on 30 September 2009 (2 pages) |
4 February 2010 | Director's details changed for Rosemary Ann Sunnucks on 22 June 2005 (2 pages) |
4 February 2010 | Director's details changed for Lawrence Alan Knott on 1 January 2007 (2 pages) |
4 February 2010 | Director's details changed for John Lloyd Sunnucks on 3 May 2001 (2 pages) |
1 October 2009 | Secretary appointed william d'urban sunnucks (2 pages) |
1 October 2009 | Appointment terminated secretary geoffrey innis (1 page) |
1 October 2009 | Secretary appointed william d'urban sunnucks (2 pages) |
1 October 2009 | Appointment terminated secretary geoffrey innis (1 page) |
23 February 2009 | Return made up to 23/01/09; full list of members (11 pages) |
23 February 2009 | Return made up to 23/01/09; full list of members (11 pages) |
12 January 2009 | Accounts made up to 30 September 2008 (16 pages) |
12 January 2009 | Accounts made up to 30 September 2008 (16 pages) |
10 October 2008 | Appointment terminated director david sunnucks (1 page) |
10 October 2008 | Appointment terminated director david sunnucks (1 page) |
31 January 2008 | Return made up to 23/01/08; change of members (9 pages) |
31 January 2008 | Return made up to 23/01/08; change of members (9 pages) |
7 January 2008 | Accounts made up to 30 September 2007 (16 pages) |
7 January 2008 | Accounts made up to 30 September 2007 (16 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 33 market place, romford, essex RM1 3AD (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 33 market place, romford, essex RM1 3AD (1 page) |
22 February 2007 | Return made up to 23/01/07; change of members (9 pages) |
22 February 2007 | Return made up to 23/01/07; change of members (9 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
10 January 2007 | Accounts made up to 30 September 2006 (16 pages) |
10 January 2007 | Accounts made up to 30 September 2006 (16 pages) |
16 February 2006 | Return made up to 23/01/06; full list of members
|
16 February 2006 | Return made up to 23/01/06; full list of members
|
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
10 January 2006 | Accounts made up to 30 September 2005 (14 pages) |
10 January 2006 | Accounts made up to 30 September 2005 (14 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
26 April 2005 | Accounts made up to 30 September 2004 (14 pages) |
26 April 2005 | Accounts made up to 30 September 2004 (14 pages) |
15 February 2005 | Return made up to 23/01/05; change of members
|
15 February 2005 | Return made up to 23/01/05; change of members
|
13 January 2005 | New director appointed (10 pages) |
13 January 2005 | New director appointed (10 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
4 May 2004 | Accounts made up to 30 September 2003 (13 pages) |
4 May 2004 | Accounts made up to 30 September 2003 (13 pages) |
23 February 2004 | Return made up to 23/01/04; change of members
|
23 February 2004 | Return made up to 23/01/04; change of members
|
30 April 2003 | Accounts made up to 30 September 2002 (6 pages) |
30 April 2003 | Accounts made up to 30 September 2002 (6 pages) |
19 February 2003 | Return made up to 23/01/03; full list of members
|
19 February 2003 | Return made up to 23/01/03; full list of members
|
14 June 2002 | Accounts made up to 30 September 2001 (6 pages) |
14 June 2002 | Accounts made up to 30 September 2001 (6 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
21 February 2002 | Return made up to 23/01/02; change of members
|
21 February 2002 | Return made up to 23/01/02; change of members
|
30 November 2001 | Particulars of mortgage/charge (5 pages) |
30 November 2001 | Particulars of mortgage/charge (5 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
18 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 23/01/01; change of members (7 pages) |
22 February 2001 | Return made up to 23/01/01; change of members (7 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 23/01/00; full list of members
|
23 February 2000 | Return made up to 23/01/00; full list of members
|
23 February 2000 | New director appointed (2 pages) |
11 January 2000 | Accounts made up to 30 September 1999 (6 pages) |
11 January 2000 | Accounts made up to 30 September 1999 (6 pages) |
11 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
11 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
21 February 1999 | Return made up to 23/01/99; change of members (9 pages) |
21 February 1999 | Return made up to 23/01/99; change of members (9 pages) |
26 June 1998 | Accounts made up to 30 September 1997 (6 pages) |
26 June 1998 | Accounts made up to 30 September 1997 (6 pages) |
13 February 1998 | Return made up to 23/01/98; change of members
|
13 February 1998 | Return made up to 23/01/98; change of members
|
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
22 June 1997 | Accounts made up to 30 September 1996 (6 pages) |
22 June 1997 | Accounts made up to 30 September 1996 (6 pages) |
18 February 1997 | Return made up to 23/01/97; full list of members
|
18 February 1997 | Return made up to 23/01/97; full list of members
|
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
28 June 1996 | Accounts made up to 30 September 1995 (6 pages) |
28 June 1996 | Accounts made up to 30 September 1995 (6 pages) |
21 February 1996 | Return made up to 23/01/96; change of members (8 pages) |
21 February 1996 | Return made up to 23/01/96; change of members (8 pages) |
5 July 1995 | Accounts made up to 30 September 1994 (6 pages) |
5 July 1995 | Accounts made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
7 July 1993 | Particulars of mortgage/charge (3 pages) |
7 July 1993 | Particulars of mortgage/charge (3 pages) |
12 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1989 | Resolutions
|
20 September 1989 | Resolutions
|
16 October 1986 | Particulars of mortgage/charge (3 pages) |
16 October 1986 | Particulars of mortgage/charge (3 pages) |
7 July 1980 | Company name changed\certificate issued on 07/07/80 (3 pages) |
7 July 1980 | Company name changed\certificate issued on 07/07/80 (3 pages) |
29 April 1922 | Certificate of incorporation (1 page) |
29 April 1922 | Incorporation (26 pages) |
29 April 1922 | Incorporation (26 pages) |
29 April 1922 | Certificate of incorporation (1 page) |