Rectory Lane
Battlesbridge
Essex
SS11 7QR
Secretary Name | Mrs Carol Ann Penny |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 1998(21 years, 10 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marks Farm Rectory Lane Battlesbridge Wickford Essex SS11 7QR |
Secretary Name | Centaur Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 August 1998) |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,572,776 |
Cash | £47,309 |
Current Liabilities | £263,604 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
7 March 1986 | Delivered on: 11 March 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a glenhurst 9 kent view road vange basildon essex. Fully Satisfied |
---|---|
4 December 1984 | Delivered on: 6 December 1984 Satisfied on: 29 December 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site no 7, saltcoats industrial area, eastern industrial estate, south woodham ferrers, essex. Fully Satisfied |
17 November 1989 | Delivered on: 27 November 1989 Satisfied on: 14 November 2000 Persons entitled: Barclays 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: Plot 7 saltcoats industrial area eastern ind. Est. South woodham ferrers chelmsford essex t/no ex 307229. Fully Satisfied |
2 October 1987 | Delivered on: 8 October 1987 Satisfied on: 14 November 2000 Persons entitled: Barclays 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: Plot 7, saltcoats industrial area, eastern industrial estate, south woodham ferrers, essex. T.N. ex 307229. Fully Satisfied |
27 October 1986 | Delivered on: 28 October 1986 Persons entitled: Lloyds 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: Freehold property k/a 11 kent view road, vange, basildon essex. Fully Satisfied |
23 May 1983 | Delivered on: 28 May 1983 Persons entitled: Lloyds 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 3 whitewell road colchester essex. Outstanding |
21 January 1983 | Delivered on: 25 January 1983 Persons entitled: Lloyds 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: 7 mount pleasant road, south woodham ferrers, essex. Outstanding |
23 December 1982 | Delivered on: 31 December 1982 Persons entitled: Lloyds 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 1 hillside cottages, little baddon, chelmsford, essex. Outstanding |
26 April 1982 | Delivered on: 4 May 1982 Persons entitled: Lloyds 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 royston garage and cafe, south woodham ferrers chelmsford essex T.no. Ex 5906. Outstanding |
6 March 1981 | Delivered on: 7 March 1981 Persons entitled: Lloyds 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 "wimborne" main rd, danbury essex. Outstanding |
28 July 2015 | Delivered on: 30 July 2015 Persons entitled: Dsk Developments LTD Classification: A registered charge Particulars: 73-79 cutlers rpad south woodham ferrers essex please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
9 May 2001 | Delivered on: 18 May 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies and liabilities due or to become due from the company and/or offhill limited to the chargee. Particulars: F/H 5 tabors hill great baddow chelmsford essex. T/no. EX547173. 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 |
16 May 2000 | Delivered on: 19 May 2000 Persons entitled: David John Bishop and Susan Anne Bishop Classification: Legal charge 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 sovereign house warehouse, hackmans lane, cock clarks, maldon, essex t/n EX557525 together with all and singular the buildings erections and other works, fixtures and plant and machinery and building materials thereon. Outstanding |
24 March 2000 | Delivered on: 29 March 2000 Persons entitled: David John Bishop and Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 73-79 cutlers road, south woodham ferrers, essex and 25-29 haltwhistle road, south woodham ferrers, essex, all and singular the buildings erections and other works and the fixtures and all loose plant equipment machinery and buildings materials thereon. Outstanding |
10 May 1999 | Delivered on: 11 May 1999 Persons entitled: David John Bishop Susan Anne Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flats 7 and 8 princes gate southminster essex t/n EX535735 and EX535329. Outstanding |
18 April 1996 | Delivered on: 1 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from robert michael interiors limited to the chargee on any account whatsoever. Particulars: F/H property k/a 5 tabors hill great baddow essex t/no: EX547173. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
15 February 1980 | Delivered on: 22 February 1980 Persons entitled: Lloyds 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 39 victoria road, chelmsford, essex. Outstanding |
5 March 1996 | Delivered on: 20 March 1996 Persons entitled: Martin George Warner, Karen Ann Warner, George Henry Warner and Josephine Ellen Mary Warner Classification: Legal mortgage Secured details: £29,000 due or to become due from the company to the chargee. Particulars: F/H property k/a 42, 44 and 46 high street, shoeburyness essex t/no: EX408161. Outstanding |
23 February 1995 | Delivered on: 28 February 1995 Persons entitled: The Norwich Union Life Insurance Society Classification: Deed of further security Secured details: Further the sum of £511,000 and all other monies due or to become due from the company and/or robert michael penny to the chargee supplemental to the legal charge dated 6TH september 1990. Particulars: Land on the west side of haltwhistle road south woodham ferrers chelmsford essex, floating charge all undertaking property assets and rights present and future. Outstanding |
31 January 1995 | Delivered on: 3 February 1995 Persons entitled: David John Bishop Susan Anne Bishop Susan Anne Bishop David John Bishop Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats numbered 3, 5, 6, 7, 10 and 15 graylands roseberry road grays essex. Outstanding |
6 September 1990 | Delivered on: 17 September 1990 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge and mortgage Secured details: £511,000 and all other monies due or to become due from the company and/or robert michael penny to the chargee. Particulars: L/H property on the western industrial area, south woodham ferrers, essex R.G. site e western industrial area. Outstanding |
22 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays 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: 1) land at rear of 9, kent road, vange, basildon, essex. (2) 9, kent view road, vange, basildon, essex (3) 11 kent view road, vange, basildon essex. Title nos ex 327007 ex 344919. Outstanding |
26 September 1986 | Delivered on: 1 October 1986 Persons entitled: Lloyds 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: Monks farm rettendon chelmsford essex. Outstanding |
7 March 1986 | Delivered on: 11 March 1986 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 11 avebury road southend on sea essex. Outstanding |
16 February 1980 | Delivered on: 20 February 1980 Persons entitled: Lloyds 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 shop goodwins gardens galleywood, great baddow, chelmsford, essex. Outstanding |
20 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
15 August 2018 | Satisfaction of charge 20 in full (2 pages) |
15 August 2018 | Satisfaction of charge 1 in full (1 page) |
15 August 2018 | Satisfaction of charge 16 in full (1 page) |
15 August 2018 | Satisfaction of charge 11 in full (1 page) |
15 August 2018 | Satisfaction of charge 18 in full (1 page) |
15 August 2018 | Satisfaction of charge 7 in full (1 page) |
15 August 2018 | Satisfaction of charge 5 in full (1 page) |
15 August 2018 | Satisfaction of charge 19 in full (1 page) |
15 August 2018 | Satisfaction of charge 3 in full (1 page) |
15 August 2018 | Satisfaction of charge 6 in full (1 page) |
15 August 2018 | Satisfaction of charge 21 in full (1 page) |
15 August 2018 | Satisfaction of charge 4 in full (1 page) |
15 August 2018 | Satisfaction of charge 17 in full (1 page) |
15 August 2018 | Satisfaction of charge 2 in full (1 page) |
15 August 2018 | Satisfaction of charge 13 in full (1 page) |
15 August 2018 | Satisfaction of charge 24 in full (2 pages) |
15 August 2018 | Satisfaction of charge 10 in full (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Resolutions
|
12 June 2016 | Change of name notice (2 pages) |
12 June 2016 | Resolutions
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 July 2015 | Registration of charge 012817910025, created on 28 July 2015 (14 pages) |
30 July 2015 | Registration of charge 012817910025, created on 28 July 2015 (14 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 July 2009 | Resolutions
|
11 July 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
25 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 16/11/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 16/11/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 December 2004 | Return made up to 16/11/04; full list of members (5 pages) |
15 December 2004 | Return made up to 16/11/04; full list of members (5 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
30 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 December 2002 | Return made up to 16/11/02; full list of members (5 pages) |
9 December 2002 | Return made up to 16/11/02; full list of members (5 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 December 2001 | Return made up to 16/11/01; full list of members (5 pages) |
19 December 2001 | Return made up to 16/11/01; full list of members (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
8 December 2000 | Return made up to 16/11/00; full list of members (5 pages) |
8 December 2000 | Return made up to 16/11/00; full list of members (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 16/11/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 16/11/98; full list of members (6 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 December 1997 | Return made up to 16/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 16/11/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
29 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
30 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
30 October 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 September 1996 | Auditor's resignation (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Auditor's resignation (1 page) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Return made up to 16/11/95; no change of members (6 pages) |
8 December 1995 | Return made up to 16/11/95; no change of members (6 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
24 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
14 October 1976 | Certificate of incorporation (1 page) |
14 October 1976 | Certificate of incorporation (1 page) |