Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Paul Beaumont Leach |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(30 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 12 December 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Secretary Name | Catherine Patricia McClure Keens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(30 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 30 Park Rise Harpenden Hertfordshire AL5 3AL |
Secretary Name | Mr John Beaumont French |
---|---|
Status | Resigned |
Appointed | 31 December 2012(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2017) |
Role | Company Director |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Website | swanfield.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01920 824700 |
Telephone region | Ware |
Registered Address | Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
10.5k at £1 | Hubert C. Leach LTD 99.99% Ordinary |
---|---|
1 at £1 | P.b. Leach & Hubert C. Leach LTD 0.01% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 1985 | Delivered on: 27 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from P. B. leach, B. M. leach, R. H. leach, H. G. leach, J. P. leach C. A. leach, D. A. moody, colesgrove trustees limited and swanfield trustees limited trading as chells manor estates to the chargee. Particulars: Land consisting of 21.46 acres or thereabouts at chells development stevenage herts. Title no - hd 113008.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
8 August 1985 | Delivered on: 27 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies or to become due from P. B. leach, B. M. leach, R. H. leach, H. G. leach, J. D. turner, K. P. prior, G. E. lyons and D. A. moody trading as chells development company to the chargee. Particulars: Land consisting of 30.12 acres or thereabouts at chells development, stevenage, herts. Title no:- hd 113008.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 August 1985 | Delivered on: 20 August 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from paul beaumont leach and beryl margery leach and robin hubert leach and heather gillian leach and john dennison turner and kenneth peter prior and gordon edward lyons and donald alfred moody trading as chells development company on any account whatsoever. Particulars: 2.90 acres or thereabouts of land situate at chells development stevenage registered at H.m land registry under t/n hd 192698. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 1978 | Delivered on: 28 September 1978 Persons entitled: Orlando LTD Haven LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land situate in the parishes of stevenage and walkern in the county of hertford forming part of chells farm and described in a conveyance 11 sept 1978. Outstanding |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Termination of appointment of Paul Beaumont Leach as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Paul Beaumont Leach as a director on 12 December 2017 (1 page) |
23 October 2017 | Termination of appointment of John Beaumont French as a secretary on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of John Beaumont French as a secretary on 23 October 2017 (1 page) |
20 October 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
27 October 2016 | Secretary's details changed for Mr John Beaumont French on 26 October 2016 (1 page) |
27 October 2016 | Secretary's details changed for Mr John Beaumont French on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Julian Paul Leach on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Paul Beaumont Leach on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Julian Paul Leach on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Paul Beaumont Leach on 26 October 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 October 2015 | Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford Herts SG9 9NF to C/O C/O the Trevor Jones Partnership Llp Springfield House Springfield House,99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 29 October 2015 (1 page) |
20 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Julian Paul Leach on 28 August 2015 (2 pages) |
20 October 2015 | Director's details changed for Paul Beaumont Leach on 28 August 2015 (2 pages) |
20 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 January 2013 | Appointment of Mr John Beaumont French as a secretary (1 page) |
22 January 2013 | Termination of appointment of Catherine Keens as a secretary (1 page) |
22 January 2013 | Termination of appointment of Catherine Keens as a secretary (1 page) |
22 January 2013 | Appointment of Mr John Beaumont French as a secretary (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Catherine Patricia Mcclure Keens on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Catherine Patricia Mcclure Keens on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Catherine Patricia Mcclure Keens on 1 October 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
7 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
21 September 2000 | Return made up to 25/07/00; full list of members (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 October 1999 | Return made up to 25/07/99; full list of members (7 pages) |
11 October 1999 | Return made up to 25/07/99; full list of members (7 pages) |
10 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
10 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
8 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
18 September 1997 | Return made up to 25/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 25/07/97; full list of members (6 pages) |
15 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 October 1996 | Return made up to 25/07/96; full list of members (8 pages) |
2 October 1996 | Return made up to 25/07/96; full list of members (8 pages) |