Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mrs Deborah Jane Williamson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2002(23 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Dean Andrew Williamson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Mr Glenn Andrew Williamson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Secretary Name | Mrs Deborah Jane Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Park House Appleby Street Cheshunt Waltham Cross Hertfordshire EN7 6PT |
Secretary Name | Mary Ashenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(23 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 July 2014) |
Role | Company Director |
Correspondence Address | 103 Newberries Avenue Radlett Hertfordshire WD7 7EN |
Website | lwdevelopments.com |
---|---|
Email address | [email protected] |
Telephone | 01992 447713 |
Telephone region | Lea Valley |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Lee Andrew Williamson 99.00% Ordinary |
---|---|
1 at £1 | Deborah Jane Williamson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,261,646 |
Cash | £781,430 |
Current Liabilities | £746,755 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
5 November 1990 | Delivered on: 15 November 1990 Satisfied on: 30 October 2014 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: Land adjoining 70 tysoe avenue, enfield l/b of enfield. Fully Satisfied |
---|---|
29 October 1990 | Delivered on: 9 November 1990 Satisfied on: 30 October 2014 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: 70 tysoe avenue, enfield l/b of enfield title no:- egl 188785. Fully Satisfied |
29 October 1990 | Delivered on: 9 November 1990 Satisfied on: 30 October 2014 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: 76 tysoe avenue, enfield l/b of enfield title no:- ngl 393941. Fully Satisfied |
29 October 1990 | Delivered on: 9 November 1990 Satisfied on: 30 October 2014 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: 72 tysoe avenue, enfield l/b of enfield title no:- ngl 500341. Fully Satisfied |
29 October 1990 | Delivered on: 9 November 1990 Satisfied on: 30 October 2014 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: 74 tysoe avenue, enfield l/b of enfield title no:- ngl 392047. Fully Satisfied |
17 August 1990 | Delivered on: 30 August 1990 Satisfied on: 19 December 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 January 2015 | Delivered on: 2 February 2015 Satisfied on: 1 October 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land lying to the south of dobbs weir road, hoddesdon, essex.. Title numbers(s): EX763859. Fully Satisfied |
30 January 2015 | Delivered on: 2 February 2015 Satisfied on: 1 October 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Land to the south of dobbs weir road, hoddesdon, essex registered under title number EX763859. Fully Satisfied |
2 August 2011 | Delivered on: 5 August 2011 Satisfied on: 7 November 2014 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: F/H property k/a hedgegrove farm pembridge lane broxbourne hertfordshire. Fully Satisfied |
27 June 2011 | Delivered on: 6 July 2011 Satisfied on: 7 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon details of charged account: barclays bank PLC re L.W. (developments) limited active saver account number 43682250. Fully Satisfied |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 6 November 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bryanstone road, waltham cross, hertfordshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
7 March 2005 | Delivered on: 15 March 2005 Satisfied on: 6 November 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 land on the north side of eleanor cross road, waltham cross, hertfordshire t/no. HD388280. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 July 1987 | Delivered on: 11 August 1987 Satisfied on: 6 November 2014 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: Part of the f/h property k/a the old school church lane, wormley hertfordshire. Fully Satisfied |
23 September 2004 | Delivered on: 8 October 2004 Satisfied on: 6 November 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 August 2004 | Delivered on: 11 August 2004 Satisfied on: 6 November 2014 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: Plots 1-8 white stubbs farm, boxborough. Fully Satisfied |
16 April 2003 | Delivered on: 1 May 2003 Satisfied on: 6 November 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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 land k/a land on the north side of crossing road epping t/no: EX702874. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 April 2003 | Delivered on: 1 May 2003 Satisfied on: 6 November 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of maze green road bishops stortford t/no: HD345788. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 February 2003 | Delivered on: 17 February 2003 Satisfied on: 6 November 2014 Persons entitled: London Underground Limited Classification: Fixed charge by way of mortgage Secured details: £915,300 due or to become due from the company to the chargee. Particulars: Land and buildings at crossing road epping in the county of essex. Fully Satisfied |
24 January 2003 | Delivered on: 29 January 2003 Satisfied on: 6 November 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of silver street, goffs oak, borxbourne t/n HD402818. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2003 | Delivered on: 29 January 2003 Satisfied on: 6 November 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of silver street, goffs oak, broxbourne t/n HD402819. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 2003 | Delivered on: 29 January 2003 Satisfied on: 6 November 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of charge and set-off over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charges all of its rights, title and interest in and to the deposits and the account. See the mortgage charge document for full details. Fully Satisfied |
24 January 2003 | Delivered on: 29 January 2003 Satisfied on: 30 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over building licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed legal charge all rights, title and interest in and to the agreement, sums payable to the company and rights arising out of or in connection with breach or default. See the mortgage charge document for full details. Fully Satisfied |
29 October 2001 | Delivered on: 3 November 2001 Satisfied on: 30 October 2014 Persons entitled: Persimmon Homes Limited Classification: Legal charge Secured details: The "secured sums" (as defined in the legal charge) due or to become due from the company to the chargee being the sum of the value of the "building works" (as defined in a building license of even date) and the "payments" as defined in the legal charge. Particulars: Burnt camp farm silver street goffs oak hertfordshire. Fully Satisfied |
31 July 1987 | Delivered on: 11 August 1987 Satisfied on: 30 October 2014 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: F/H part of the property k/a the old school church lane, wormley hertfordshire. Fully Satisfied |
21 July 1999 | Delivered on: 3 August 1999 Satisfied on: 30 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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 north west side of marsh lane stanstead abbots title number HS370607. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1999 | Delivered on: 15 July 1999 Satisfied on: 30 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over property k/a f/h land lying to the north of trinity lane waltham cross hertfordshire. T/no hd 258670.. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1997 | Delivered on: 26 November 1997 Satisfied on: 30 October 2014 Persons entitled: Rumbelows Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of clause 5 and the fifth schedule of the agreement for sale dated 21ST march 1997. Particulars: Freehold land and buildings lying to the west of northfield road, waltham cross, hertfordshire title number HD109462. Fully Satisfied |
17 November 1997 | Delivered on: 26 November 1997 Satisfied on: 30 October 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of trinity lane waltham cross t/no: HD174616 and land and buildings lying to the west of northfield road waltham cross t/no: HD109462 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 July 1996 | Delivered on: 24 July 1996 Satisfied on: 30 October 2014 Persons entitled: The Governor & Company of the Bank of Ireland 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 office building k/a four swans house,233 high street, waltham cross, hertfordshire and all buildings, structures, fixtures (including trade fixtures) and fixed plant, machinery and equipment from time to time thereon, all the right, title and interest in any proceeds of any present or future insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1996 | Delivered on: 23 July 1996 Satisfied on: 30 October 2014 Persons entitled: Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Maze green pumping station maze green road bishops stortford and all buildings structures fixtures (inc.trade fixtures) fixed plant machinery and equipment from time to time thereon. See the mortgage charge document for full details. Fully Satisfied |
5 May 1995 | Delivered on: 17 May 1995 Satisfied on: 30 October 2014 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: 286 high street, waltham cross, hertfordshire t/n HD208141. Fully Satisfied |
9 September 1994 | Delivered on: 15 September 1994 Satisfied on: 30 October 2014 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: F/H land at the rear of 23/25/27 hillside avenue, borehamwood, hertfordshire part of t/nos. HD120093 and HD211424. Fully Satisfied |
9 September 1994 | Delivered on: 15 September 1994 Satisfied on: 30 October 2014 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: 32/34 crossbrook street, cheshunt, hertfordshire t/no. HD319066. Fully Satisfied |
6 August 1993 | Delivered on: 20 August 1993 Satisfied on: 30 October 2014 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: 10 port land place hertford heath hertfordshire t/n HD303166. Fully Satisfied |
25 February 1986 | Delivered on: 3 March 1986 Satisfied on: 30 October 2014 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: Land at rear of 160 chaseside, enfield london borough of enfield. Fully Satisfied |
21 June 2023 | Delivered on: 25 June 2023 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
21 June 2023 | Delivered on: 25 June 2023 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
21 June 2023 | Delivered on: 25 June 2023 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All that freehold property known as (1) prestwick, royston road, buntingford SG9 9RT as the same is registered at land registry with title number HD200385; and (2) land on the south side of prestwick, royston road, buntingford SG9 9RT as the same is registered at land registry with title number HD500081. Outstanding |
7 August 2020 | Delivered on: 19 August 2020 Persons entitled: Northaw Properties Limited Classification: A registered charge Particulars: All that freehold land and buildings known as land at cuffley hills barn, the ridgeway, cuffley, hertfordshire being all of the land registered with land registry title number HD587839, all of which land is shown edged red on the plan to the legal mortgage. Outstanding |
7 August 2020 | Delivered on: 19 August 2020 Persons entitled: Northaw Properties Limited Classification: A registered charge Particulars: All that freehold land and buildings:. (A) known as willow brook, green lane, nazeing, essex EN10 6RT and adjacent land, being all of the land comprised in a TP1 transfer dated 30TH august 2019 and made between joanna burgess (1) and L.W. (developments) limited (2) and comprising in part land registered (pending registration of the above transfer) under land registry title number EX328643 and in part (pending registration of the above transfer) unregistered land; and. (B) known as land and buildings on the east side of green lane, nazeing, essex EN10 6RT, being all of the land comprised in a TP1 transfer dated 11TH may 2020 and made between joanna burgess (1) and L.W. (developments) limited (2) and comprising land registered (pending registration of the above transfer) under land registry title number EX328643,. All of which land is shown edged red on the plan to the legal mortgage. Outstanding |
7 August 2020 | Delivered on: 10 August 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
7 August 2020 | Delivered on: 10 August 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Northaw house, coopers lane, northaw, potters bar, herts EN6 4PS registered at the land registry with title number: HD550782. Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All that freehold land known as church house, church street, ware, SG12 9EN as registered at the land registry with title absolute under title number HD263490. Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 19 October 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land lying to the south of ware road, hertford, hertfordshire registered at the land registry with title absolute under title number HD408734. Outstanding |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Charge over the freehold land lying to the south of ware road, hertford, hertfordshire registered at the land registry with title absolute under title number HD408734. Outstanding |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
25 June 2023 | Registration of charge 014625770049, created on 21 June 2023 (14 pages) |
---|---|
25 June 2023 | Registration of charge 014625770047, created on 21 June 2023 (26 pages) |
25 June 2023 | Registration of charge 014625770048, created on 21 June 2023 (6 pages) |
12 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
31 May 2022 | Director's details changed for Mrs Deborah Jane Williamson on 19 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Lee Andrew Williamson on 21 May 2022 (2 pages) |
27 May 2022 | Director's details changed for Mr Lee Andrew Williamson on 1 December 2021 (2 pages) |
27 May 2022 | Director's details changed for Mrs Deborah Jane Williamson on 1 December 2021 (2 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
8 September 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 October 2020 | Satisfaction of charge 014625770046 in full (1 page) |
19 August 2020 | Registration of charge 014625770045, created on 7 August 2020 (32 pages) |
19 August 2020 | Registration of charge 014625770046, created on 7 August 2020 (32 pages) |
10 August 2020 | Registration of charge 014625770043, created on 7 August 2020 (4 pages) |
10 August 2020 | Registration of charge 014625770044, created on 7 August 2020 (36 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
10 June 2019 | Satisfaction of charge 014625770040 in full (1 page) |
10 June 2019 | Satisfaction of charge 014625770037 in full (1 page) |
10 June 2019 | Satisfaction of charge 014625770039 in full (1 page) |
10 June 2019 | Satisfaction of charge 014625770042 in full (1 page) |
10 June 2019 | Satisfaction of charge 014625770036 in full (1 page) |
10 June 2019 | Satisfaction of charge 014625770038 in full (1 page) |
10 June 2019 | Satisfaction of charge 014625770041 in full (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
23 January 2018 | Director's details changed for Mr Glenn Andrew Williamson on 10 January 2018 (2 pages) |
22 January 2018 | Notification of Williamson Investment Group Limited as a person with significant control on 31 October 2017 (2 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 January 2018 | Cessation of Lee Andrew Williamson as a person with significant control on 31 October 2017 (1 page) |
22 January 2018 | Appointment of Mr Dean Andrew Williamson as a director on 31 October 2017 (2 pages) |
22 January 2018 | Appointment of Mr Glenn Andrew Williamson as a director on 31 October 2017 (2 pages) |
7 April 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
7 April 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 November 2016 | Registration of charge 014625770042, created on 28 October 2016 (26 pages) |
1 November 2016 | Registration of charge 014625770041, created on 28 October 2016 (6 pages) |
1 November 2016 | Registration of charge 014625770040, created on 28 October 2016 (15 pages) |
1 November 2016 | Registration of charge 014625770041, created on 28 October 2016 (6 pages) |
1 November 2016 | Registration of charge 014625770040, created on 28 October 2016 (15 pages) |
1 November 2016 | Registration of charge 014625770042, created on 28 October 2016 (26 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 October 2015 | Registration of charge 014625770039, created on 15 October 2015 (33 pages) |
19 October 2015 | Registration of charge 014625770039, created on 15 October 2015 (33 pages) |
16 October 2015 | Registration of charge 014625770038, created on 15 October 2015 (6 pages) |
16 October 2015 | Registration of charge 014625770038, created on 15 October 2015 (6 pages) |
16 October 2015 | Registration of charge 014625770036, created on 15 October 2015 (14 pages) |
16 October 2015 | Registration of charge 014625770037, created on 15 October 2015 (26 pages) |
16 October 2015 | Registration of charge 014625770036, created on 15 October 2015 (14 pages) |
16 October 2015 | Registration of charge 014625770037, created on 15 October 2015 (26 pages) |
1 October 2015 | Satisfaction of charge 014625770035 in full (1 page) |
1 October 2015 | Satisfaction of charge 014625770034 in full (1 page) |
1 October 2015 | Satisfaction of charge 014625770034 in full (1 page) |
1 October 2015 | Satisfaction of charge 014625770035 in full (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 February 2015 | Registration of charge 014625770034, created on 30 January 2015 (38 pages) |
2 February 2015 | Registration of charge 014625770035, created on 30 January 2015 (21 pages) |
2 February 2015 | Registration of charge 014625770035, created on 30 January 2015 (21 pages) |
2 February 2015 | Registration of charge 014625770034, created on 30 January 2015 (38 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | All of the property or undertaking has been released from charge 33 (1 page) |
7 November 2014 | Satisfaction of charge 33 in full (1 page) |
7 November 2014 | Satisfaction of charge 33 in full (1 page) |
7 November 2014 | All of the property or undertaking has been released from charge 32 (2 pages) |
7 November 2014 | All of the property or undertaking has been released from charge 33 (1 page) |
7 November 2014 | All of the property or undertaking has been released from charge 32 (2 pages) |
7 November 2014 | Satisfaction of charge 32 in full (2 pages) |
7 November 2014 | Satisfaction of charge 32 in full (2 pages) |
6 November 2014 | Satisfaction of charge 31 in full (2 pages) |
6 November 2014 | Satisfaction of charge 31 in full (2 pages) |
6 November 2014 | Satisfaction of charge 27 in full (2 pages) |
6 November 2014 | Satisfaction of charge 3 in full (1 page) |
6 November 2014 | Satisfaction of charge 26 in full (2 pages) |
6 November 2014 | All of the property or undertaking has been released from charge 27 (2 pages) |
6 November 2014 | All of the property or undertaking has been released from charge 33 (1 page) |
6 November 2014 | Satisfaction of charge 24 in full (2 pages) |
6 November 2014 | Satisfaction of charge 23 in full (2 pages) |
6 November 2014 | Satisfaction of charge 27 in full (2 pages) |
6 November 2014 | All of the property or undertaking has been released from charge 22 (2 pages) |
6 November 2014 | Satisfaction of charge 23 in full (2 pages) |
6 November 2014 | Satisfaction of charge 25 in full (1 page) |
6 November 2014 | All of the property or undertaking has been released from charge 32 (2 pages) |
6 November 2014 | All of the property or undertaking has been released from charge 22 (2 pages) |
6 November 2014 | Satisfaction of charge 3 in full (1 page) |
6 November 2014 | Satisfaction of charge 24 in full (2 pages) |
6 November 2014 | Satisfaction of charge 22 in full (1 page) |
6 November 2014 | Satisfaction of charge 28 in full (1 page) |
6 November 2014 | Satisfaction of charge 30 in full (2 pages) |
6 November 2014 | All of the property or undertaking has been released from charge 27 (2 pages) |
6 November 2014 | Satisfaction of charge 22 in full (1 page) |
6 November 2014 | All of the property or undertaking has been released from charge 28 (1 page) |
6 November 2014 | All of the property or undertaking has been released from charge 32 (2 pages) |
6 November 2014 | Satisfaction of charge 29 in full (1 page) |
6 November 2014 | All of the property or undertaking has been released from charge 33 (1 page) |
6 November 2014 | Satisfaction of charge 25 in full (1 page) |
6 November 2014 | Satisfaction of charge 26 in full (2 pages) |
6 November 2014 | Satisfaction of charge 30 in full (2 pages) |
6 November 2014 | Satisfaction of charge 28 in full (1 page) |
6 November 2014 | Satisfaction of charge 29 in full (1 page) |
6 November 2014 | All of the property or undertaking has been released from charge 28 (1 page) |
30 October 2014 | Satisfaction of charge 18 in full (2 pages) |
30 October 2014 | Satisfaction of charge 11 in full (1 page) |
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Satisfaction of charge 6 in full (1 page) |
30 October 2014 | Satisfaction of charge 18 in full (2 pages) |
30 October 2014 | Satisfaction of charge 10 in full (1 page) |
30 October 2014 | Satisfaction of charge 16 in full (2 pages) |
30 October 2014 | Satisfaction of charge 7 in full (1 page) |
30 October 2014 | Satisfaction of charge 17 in full (1 page) |
30 October 2014 | Satisfaction of charge 9 in full (1 page) |
30 October 2014 | Satisfaction of charge 8 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 19 in full (2 pages) |
30 October 2014 | Satisfaction of charge 11 in full (1 page) |
30 October 2014 | Satisfaction of charge 19 in full (2 pages) |
30 October 2014 | Satisfaction of charge 13 in full (1 page) |
30 October 2014 | Satisfaction of charge 5 in full (1 page) |
30 October 2014 | Satisfaction of charge 10 in full (1 page) |
30 October 2014 | Satisfaction of charge 9 in full (1 page) |
30 October 2014 | Satisfaction of charge 6 in full (1 page) |
30 October 2014 | Satisfaction of charge 16 in full (2 pages) |
30 October 2014 | Satisfaction of charge 7 in full (1 page) |
30 October 2014 | Satisfaction of charge 13 in full (1 page) |
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Satisfaction of charge 21 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 5 in full (1 page) |
30 October 2014 | Satisfaction of charge 14 in full (1 page) |
30 October 2014 | Satisfaction of charge 8 in full (1 page) |
30 October 2014 | Satisfaction of charge 20 in full (1 page) |
30 October 2014 | Satisfaction of charge 17 in full (1 page) |
30 October 2014 | Satisfaction of charge 21 in full (1 page) |
30 October 2014 | Satisfaction of charge 12 in full (1 page) |
30 October 2014 | Satisfaction of charge 20 in full (1 page) |
30 October 2014 | Satisfaction of charge 15 in full (2 pages) |
30 October 2014 | Satisfaction of charge 15 in full (2 pages) |
30 October 2014 | Satisfaction of charge 12 in full (1 page) |
30 October 2014 | Satisfaction of charge 14 in full (1 page) |
18 July 2014 | Termination of appointment of Mary Ashenden as a secretary on 18 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Mary Ashenden as a secretary on 18 July 2014 (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
28 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
28 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 32 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 October 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mrs Deborah Jane Williamson on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mrs Deborah Jane Williamson on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mrs Deborah Jane Williamson on 1 October 2009 (2 pages) |
14 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
14 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
24 July 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
15 October 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
15 October 2007 | Accounts for a medium company made up to 31 October 2006 (15 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
26 April 2005 | Auditor's resignation (1 page) |
26 April 2005 | Auditor's resignation (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
29 October 2004 | Full accounts made up to 31 October 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 October 2003 (13 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
8 October 2004 | Particulars of mortgage/charge (9 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
1 February 2004 | Full accounts made up to 31 October 2002 (18 pages) |
1 February 2004 | Full accounts made up to 31 October 2002 (18 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
1 May 2003 | Particulars of mortgage/charge (7 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2002 | Full accounts made up to 31 October 2001 (14 pages) |
9 October 2002 | Full accounts made up to 31 October 2001 (14 pages) |
7 January 2002 | Return made up to 31/12/01; change of members (4 pages) |
7 January 2002 | Return made up to 31/12/01; change of members (4 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
11 September 2001 | Full accounts made up to 31 October 2000 (12 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
5 January 2001 | Return made up to 31/12/00; no change of members (4 pages) |
19 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
19 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: 171/173 high street epping essex CM16 4BL (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: 171/173 high street epping essex CM16 4BL (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
27 October 1998 | Full accounts made up to 31 October 1997 (13 pages) |
27 October 1998 | Full accounts made up to 31 October 1997 (13 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1996 | Particulars of mortgage/charge (5 pages) |
24 July 1996 | Particulars of mortgage/charge (5 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
23 July 1996 | Particulars of mortgage/charge (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: moores rowland 7/8 ducketts wharf 109 south st,bishops stortford, herts CM23 3AR (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: moores rowland 7/8 ducketts wharf 109 south st,bishops stortford, herts CM23 3AR (1 page) |
29 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
29 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 November 1987 | Company name changed siddons and williamson LIMITED\certificate issued on 12/11/87 (2 pages) |
11 November 1987 | Company name changed siddons and williamson LIMITED\certificate issued on 12/11/87 (2 pages) |
22 November 1979 | Certificate of incorporation (1 page) |
22 November 1979 | Incorporation (14 pages) |
22 November 1979 | Certificate of incorporation (1 page) |
22 November 1979 | Incorporation (14 pages) |