Church Lane, Little Leighs
Chelmsford
Essex
CM3 1PG
Director Name | Mr Mark Rivers Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalpa Grimms Hill Great Missenden HP16 9BG |
Secretary Name | Mr Clayton Lee Freedland |
---|---|
Status | Current |
Appointed | 01 July 2021(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Arlington St London SW1A 1RN |
Director Name | Sarah Carmel Mary Arrowsmith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(78 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Edward Charles Humphreys |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | Es Moli Ridgeway Horsell Woking Surrey GU21 4QR |
Director Name | Joseph McArthur Rank |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(47 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 1991) |
Role | Flour Miller |
Correspondence Address | Landhurst Hartfield East Sussex TN7 4DH |
Secretary Name | Philip Herbert Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(47 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 8 Berridge Green Edgware Middlesex HA8 6EQ |
Director Name | Patrick Alexander Metaxa |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 63 Ridgway Place London SW19 4SP |
Director Name | Mr Andrew George James Creese |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Klosters Tickenham Hill Tickenham North Somerset BS21 6SP |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(51 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 November 2001) |
Role | Flour Miller |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Mr Harrold Miles Warnick |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 September 1998(54 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 January 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pierscourt Pyebush Lane Beaconsfield Buckinghamshire HP9 2RX |
Secretary Name | Mr Nigel Frederic Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(56 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 June 2021) |
Role | Employment Affairs Manager |
Country of Residence | England |
Correspondence Address | 13 Sunnymede Avenue Carshalton Surrey SM5 4JA |
Director Name | Mr Martin Francis Connolly |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Upland Drive Hatfield Hertfordshire AL9 6PS |
Director Name | Mr Peter Kevin Knight |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(59 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 January 2008) |
Role | Flour Miller |
Country of Residence | United Kingdom |
Correspondence Address | 226 High Street Boston Spa Wetherby West Yorkshire LS23 6AD |
Director Name | Mr Simon Pryce Devereux |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(63 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2014) |
Role | Food Manufacturing |
Country of Residence | England |
Correspondence Address | Red Cow Barn 41 Aylesbury Road Thame Oxfordshire OX9 3AU |
Director Name | Mr Robin Anthony William Lee |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(70 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington St London SW1A 1RN |
Director Name | Mr Mark Rivers Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(70 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catalpa Grimms Hill Great Missenden HP16 9BG |
Telephone | 020 73832000 |
---|---|
Telephone region | London |
Registered Address | 21 Arlington St London SW1A 1RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | Purchase Finance Company LTD 99.00% Ordinary |
---|---|
1 at £1 | Nigel F. Bennett & Clayton Freedland 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £258,743 |
Current Liabilities | £258,923 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
13 June 2012 | Delivered on: 15 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £750,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 21 arlington street london t/no. 165455 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|
29 September 2023 | Audited abridged accounts made up to 31 December 2022 (13 pages) |
---|---|
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
1 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
1 June 2022 | Director's details changed for Mr Mark Rivers Hughes on 25 January 2022 (2 pages) |
26 April 2022 | Termination of appointment of Robin Anthony William Lee as a director on 15 February 2022 (1 page) |
26 April 2022 | Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 15 February 2022 (2 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
1 July 2021 | Appointment of Mr Clayton Lee Freedland as a secretary on 1 July 2021 (2 pages) |
1 July 2021 | Termination of appointment of Nigel Frederic Bennett as a secretary on 30 June 2021 (1 page) |
3 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
20 October 2016 | Auditor's resignation (1 page) |
20 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
3 October 2016 | Auditor's resignation (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
17 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (9 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
23 February 2015 | Termination of appointment of Simon Pryce Devereux as a director on 10 December 2014 (1 page) |
23 February 2015 | Appointment of Mr Mark Rivers Hughes as a director on 10 December 2014 (2 pages) |
23 February 2015 | Termination of appointment of Simon Pryce Devereux as a director on 10 December 2014 (1 page) |
23 February 2015 | Appointment of Mr Mark Rivers Hughes as a director on 10 December 2014 (2 pages) |
23 February 2015 | Appointment of Mr Robin Anthony William Lee as a director on 10 December 2014 (2 pages) |
23 February 2015 | Appointment of Mr Robin Anthony William Lee as a director on 10 December 2014 (2 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Director's change of particulars / simon devereux / 14/07/2009 (2 pages) |
14 July 2009 | Director's change of particulars / simon devereux / 14/07/2009 (2 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (5 pages) |
11 July 2008 | Director appointed george david marriage (2 pages) |
11 July 2008 | Director appointed george david marriage (2 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
23 June 2008 | Director appointed simon pryce devereux (2 pages) |
19 June 2008 | Appointment terminated director harold warnick (1 page) |
19 June 2008 | Appointment terminated director peter knight (1 page) |
19 June 2008 | Appointment terminated director harold warnick (1 page) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated director peter knight (1 page) |
19 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (5 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (5 pages) |
21 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (5 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (5 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
2 June 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 June 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
4 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
14 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members
|
1 June 2000 | Return made up to 23/05/00; full list of members
|
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
7 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
7 June 1999 | Return made up to 23/05/99; full list of members (7 pages) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
23 September 1998 | New director appointed (3 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
5 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
5 June 1997 | Return made up to 23/05/97; full list of members (8 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | New director appointed (2 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
17 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
23 May 1995 | Return made up to 23/05/95; full list of members (10 pages) |
23 May 1995 | Return made up to 23/05/95; full list of members (10 pages) |
18 February 1944 | Certificate of incorporation (2 pages) |
18 February 1944 | Certificate of incorporation (2 pages) |