Kelvedon Common
Brentwood
Essex
CM15 0DL
Director Name | Jeffrey George Melsom |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2001) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whitelands Hook End Brentwood Essex CM15 0QG |
Secretary Name | Mr James Michael Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 20 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aosta School Road Kelvedon Common Brentwood Essex CM15 0DL |
Secretary Name | John Philip Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 6 Compton Avenue Romford Essex RM2 6ET |
Registered Address | C/O D M Patel Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at £1 | James Michael Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,304 |
Cash | £80,643 |
Current Liabilities | £1,339 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 October 2004 | Delivered on: 16 October 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 149 and 149A meanley rd,manor park; EGL92309. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
7 April 2004 | Delivered on: 10 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at site adjoining 95 eastbrook drive rush green romford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 1987 | Delivered on: 11 January 1988 Persons entitled: Midland 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: F/H property k/a 16, madora road, romford in the london borough of havering. Outstanding |
12 May 1986 | Delivered on: 15 May 1986 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge on all book and other debts owing to the company floatng charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above). Uncalled capital. Outstanding |
29 July 1987 | Delivered on: 19 August 1987 Persons entitled: Midland 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: F/H 23 drummond road romford essex. Fully Satisfied |
29 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-07
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 November 2011 | Registered office address changed from Rutland House 90-92 Baxter Avenue Southend-on-Sea Essex SS26HZ on 26 November 2011 (1 page) |
27 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Director's details changed for James Michael Wright on 24 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
24 August 2009 | Location of debenture register (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from aosta school road kelvedon hatch brentwood essex CM15 0DL (1 page) |
24 August 2009 | Location of register of members (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Appointment terminated secretary john sanderson (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 149A meanley rd manor park london E12 6AS (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 25/08/07; full list of members (6 pages) |
14 September 2006 | Return made up to 25/08/06; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 August 2005 | Return made up to 25/08/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Return made up to 25/08/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Return made up to 25/08/02; full list of members (6 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 May 2001 | Director resigned (1 page) |
17 May 2001 | £ ic 100/50 02/05/01 £ sr 50@1=50 (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Memorandum and Articles of Association (5 pages) |
26 March 2001 | Resolutions
|
8 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 1999 | Return made up to 25/08/99; no change of members (4 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1998 | Return made up to 25/08/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
27 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
22 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 September 1995 | Return made up to 25/08/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |