Melchbourne
Bedford
MK44 1AG
Director Name | Mr Hugh James Hudson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Unit 302 The Finsbury Business Centre 40 Bowling G London EC1R 0NE |
Secretary Name | Mr Hugh James Hudson |
---|---|
Status | Current |
Appointed | 15 March 2024(38 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 302 The Finsbury Business Centre 40 Bowling G London EC1R 0NE |
Director Name | Rowan Gavin Paton Menzies |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 1995) |
Role | Prpoerty Developer |
Country of Residence | England |
Correspondence Address | 32 Alwyne Road London N1 2HW |
Secretary Name | Mr Martin Arthur Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 15 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodleys Farm House Knotting Road Melchbourne Bedford MK44 1AG |
Director Name | Mrs Marcella Menzies |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 20 years (resigned 20 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Alwyne Road London N1 2HW |
Telephone | 020 74157000 |
---|---|
Telephone region | London |
Registered Address | Unit 302 The Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marcella Menzies 50.00% Ordinary |
---|---|
1 at £1 | Martin Arthur Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129,435 |
Cash | £7,675 |
Current Liabilities | £86,654 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
7 July 2011 | Delivered on: 15 July 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 July 1989 | Delivered on: 14 July 1989 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: 284 queensbridge road hackney, l/b of hackney title no. 402060. Outstanding |
12 April 1988 | Delivered on: 15 April 1988 Satisfied on: 13 July 2011 Persons entitled: East Anglian Securities Trust Limtied 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- including trade fixtures fixed plant and machinery stocks shares other securities. Fully Satisfied |
15 March 2024 | Termination of appointment of Martin Arthur Hudson as a secretary on 15 March 2024 (1 page) |
---|---|
15 March 2024 | Notification of Ec1R Limited as a person with significant control on 20 July 2016 (2 pages) |
15 March 2024 | Appointment of Mr Hugh James Hudson as a secretary on 15 March 2024 (2 pages) |
13 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
20 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
20 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 December 2021 | Registered office address changed from Unit 302 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE to Unit 302 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 8 December 2021 (1 page) |
21 May 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Mr Martin Arthur Hudson on 31 January 2016 (2 pages) |
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page) |
4 February 2016 | Secretary's details changed for Mr Martin Arthur Hudson on 31 January 2016 (1 page) |
4 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 July 2015 | Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Hugh James Hudson as a director on 20 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Marcella Menzies as a director on 20 July 2015 (1 page) |
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Martin Arthur Hudson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Marcella Menzies on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Martin Arthur Hudson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Marcella Menzies on 14 January 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
6 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Return made up to 13/01/03; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Return made up to 13/01/03; full list of members
|
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members
|
18 January 2002 | Return made up to 13/01/02; full list of members
|
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 1999 | Return made up to 13/01/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Return made up to 13/01/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1998 | Return made up to 13/01/98; full list of members
|
1 February 1998 | Return made up to 13/01/98; full list of members
|
31 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
31 January 1998 | Full group accounts made up to 31 March 1997 (18 pages) |
12 February 1997 | Return made up to 13/01/97; no change of members (5 pages) |
12 February 1997 | Return made up to 13/01/97; no change of members (5 pages) |
15 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
15 December 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (5 pages) |
19 January 1996 | Return made up to 13/01/96; no change of members (5 pages) |
5 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
5 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Full group accounts made up to 31 March 1994 (16 pages) |
1 May 1995 | Full group accounts made up to 31 March 1994 (16 pages) |
20 April 1995 | Return made up to 13/01/95; full list of members (8 pages) |
20 April 1995 | Return made up to 13/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |
14 July 1989 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
4 October 1985 | Incorporation (17 pages) |
4 October 1985 | Incorporation (17 pages) |