Little Waltham
Chelmsford
Essex
CM3 3NU
Director Name | Mr Wayne John Taylor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 24 August 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lucknow Pescot Avenue New Barn Longfield Kent DA3 7NA |
Secretary Name | Mr Keith Raymond Otter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Gillian Otter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | 10 Winckford Close Little Waltham Chelmsford Essex CM3 3NU |
Director Name | Mr John Elliot Taylor |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | Autumn Chance Woodlands Close Fawkham Avenue Longfield Kent DA3 7HA |
Registered Address | 10 Harmer Street Gravesend Kent DA12 2AX |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £173,108 |
Cash | £41,862 |
Current Liabilities | £44,409 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 June 2001 | Delivered on: 30 June 2001 Persons entitled: National Westminster 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 k/a south grove road northfleet kent t/n K707689. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
22 April 1991 | Delivered on: 9 May 1991 Persons entitled: National Westminster 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: Part of land at 1-7 grove road at 1-7 grove road northfleet gravesham kent. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1990 | Delivered on: 27 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lenesco LTD to the chargee on any account whatsoever. Particulars: 1-7 grove road, northfleet kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1990 | Delivered on: 27 April 1990 Persons entitled: National Westminster 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: 1-7 grove road, northfleet kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1989 | Delivered on: 22 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from lenesce limited to the chargee on any account whatsoever. Particulars: 1-7 grove road northfleet kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 1982 | Delivered on: 5 August 1982 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: A specific equitable charge over the company's estate or interest in all f/h or l/h properties. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
---|---|
9 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (5 pages) |
20 August 2013 | Registered office address changed from 109 Dorchester Avenue Palmers Green London N13 5DY on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 109 Dorchester Avenue Palmers Green London N13 5DY on 20 August 2013 (2 pages) |
15 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Secretary's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Mr Wayne . Taylor on 30 October 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages) |
5 July 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Mr Wayne . Taylor on 30 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Mr Keith Raymond Otter on 30 October 2010 (2 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
3 December 2009 | Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 3 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 3 December 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 March 2009 | Return made up to 31/10/07; no change of members (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 March 2009 | Return made up to 31/10/07; no change of members (7 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from grove road northfleet kent DA11 9AX (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from grove road northfleet kent DA11 9AX (1 page) |
11 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
11 December 2008 | Return made up to 31/10/08; no change of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 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) |
19 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
5 January 2006 | Return made up to 31/10/05; full list of members (8 pages) |
5 January 2006 | Return made up to 31/10/05; full list of members (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2005 | Return made up to 31/10/04; full list of members (8 pages) |
7 April 2005 | Return made up to 31/10/04; full list of members (8 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
22 December 2003 | Return made up to 31/10/03; full list of members
|
22 December 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
22 December 2003 | Return made up to 31/10/03; full list of members
|
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/10/02; full list of members (9 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members
|
2 December 1999 | Return made up to 31/10/99; full list of members
|
18 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1997 | Return made up to 31/10/96; full list of members (6 pages) |
6 May 1997 | Return made up to 31/10/96; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |
2 January 1996 | Return made up to 31/10/95; no change of members (4 pages) |