Cambridge
Cambridgeshire
CB4 0WZ
Director Name | Mrs Jennifer Ruby Lyon Hall |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 June 2018) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | 31019 Whitlock Drive Wesley Chapel Florida 33543 United States |
Director Name | Helen Elizabeth Oliver |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 June 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dragon Close Burnham On Crouch Essex CM0 8PW |
Director Name | Nicholas Martin Oliver |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 June 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dragon Close Burnham On Crouch Essex CM0 8PW |
Secretary Name | Nicholas Martin Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(29 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 22 June 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dragon Close Burnham On Crouch Essex CM0 8PW |
Director Name | Mrs Elaine Louise Annis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(55 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Farm Kirkby Underwood Road Aslackby Sleaford NG34 0HP |
Website | riceandcole.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 782063 |
Telephone region | Maldon |
Registered Address | Ashcombe House 5 The Crescent Leatherhead Surrey KT22 8DY |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10 at £1 | Roy Shoesmith 7.58% Ordinary |
---|---|
51 at £1 | Mr N.m. Oliver & Mrs H.e. Oliver 38.64% Ordinary |
51 at £1 | Mrs Jennifer Lyon-hall 38.64% Ordinary |
20 at £1 | Mr James Anderson 15.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £755,954 |
Cash | £330,607 |
Current Liabilities | £264,242 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 June 2018 | Delivered on: 4 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as sea end caravan park, sea end boat house, burnham on crouch together with land lying to the east of 2 oyster close, burnham on crouch, essex CH0 8GL as more particularly described in the lease dated on or about the date hereof and made between (1) royal corinthian yacht club limited and (2) rice & cole limited registered at the land registry with title number EX789700, EX748236 and a new title number to be allocated by the land registry out of title number EX958813. Outstanding |
6 February 2007 | Delivered on: 14 February 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sea end boatyard and caravan site burnham-on-crouch essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 April 1992 | Delivered on: 16 April 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land and foreshore at burnham on crouch essex and the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
18 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
21 February 2023 | Director's details changed for Mr Michael Cedric Annis on 21 February 2023 (2 pages) |
30 November 2022 | Change of details for Monte Carlo Parks Ltd as a person with significant control on 30 November 2022 (2 pages) |
30 November 2022 | Registered office address changed from Sea End Boathouse Burnham-on-Crouch Essex CM0 8AN to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 30 November 2022 (1 page) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
27 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
20 April 2021 | Change of details for Monte Carlo Parks Ltd as a person with significant control on 22 June 2018 (2 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
25 June 2020 | Director's details changed for Mr Michael Cedric Annis on 17 June 2020 (2 pages) |
18 June 2020 | Change of details for Monte Carlo Parks Limited as a person with significant control on 22 June 2018 (2 pages) |
18 June 2020 | Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page) |
18 June 2020 | Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ (1 page) |
17 June 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
7 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
3 May 2019 | Cessation of Jennifer Ruby Lyon-Hall as a person with significant control on 22 June 2018 (1 page) |
3 May 2019 | Notification of Monte Carlo Parks Limited as a person with significant control on 22 June 2018 (2 pages) |
3 May 2019 | Cessation of Nicholas Martin Oliver as a person with significant control on 22 June 2018 (1 page) |
3 May 2019 | Cessation of Helen Elizabeth Oliver as a person with significant control on 22 June 2018 (1 page) |
10 July 2018 | Resolutions
|
4 July 2018 | Registration of charge 007419670004, created on 22 June 2018 (23 pages) |
4 July 2018 | Registration of charge 007419670003, created on 22 June 2018 (7 pages) |
3 July 2018 | Termination of appointment of Helen Elizabeth Oliver as a director on 22 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Elaine Louise Annis as a director on 22 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Nicholas Martin Oliver as a secretary on 22 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Nicholas Martin Oliver as a director on 22 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Jennifer Ruby Lyon Hall as a director on 22 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Michael Cedric Annis as a director on 22 June 2018 (2 pages) |
2 July 2018 | Appointment of Mrs Elaine Louise Annis as a director on 22 June 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 June 2017 | Satisfaction of charge 1 in full (2 pages) |
14 June 2017 | Satisfaction of charge 2 in full (2 pages) |
14 June 2017 | Satisfaction of charge 1 in full (2 pages) |
14 June 2017 | Satisfaction of charge 2 in full (2 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Director's details changed for Mrs Jennifer Ruby Lyon Hall on 17 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Jennifer Ruby Lyon Hall on 17 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Nicholas Martin Oliver on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Nicholas Martin Oliver on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Helen Elizabeth Oliver on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Helen Elizabeth Oliver on 17 April 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 17/04/09; full list of members (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from sea end boat house burnham-on-crouch CM0 8AN (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from sea end boat house burnham-on-crouch CM0 8AN (1 page) |
3 June 2009 | Return made up to 17/04/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
13 June 2008 | Return made up to 17/04/08; full list of members (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
31 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 17/04/05; full list of members
|
30 June 2005 | Return made up to 17/04/05; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
7 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 July 2001 | Auditor's resignation (1 page) |
5 July 2001 | Auditor's resignation (1 page) |
26 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (8 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 17/04/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
6 May 1996 | Return made up to 17/04/96; full list of members (6 pages) |
6 June 1995 | Return made up to 17/04/95; no change of members
|
6 June 1995 | Return made up to 17/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 May 1992 | Return made up to 17/04/92; change of members (7 pages) |
29 April 1992 | £ ic 180/132 07/04/92 £ sr 48@1=48 (1 page) |
24 April 1992 | Resolutions
|
24 March 1992 | Resolutions
|