Cheshunt
Waltham Cross
Hertfordshire
EN8 9AX
Director Name | Mrs Caroline Lorna Eccleshall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX |
Secretary Name | Springfield Secretaries Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(30 years, 2 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Edward Frederick Eccleshall |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 June 2002) |
Role | Company Director |
Correspondence Address | The Chestnuts 14 Warren Park Road Bengeo Hertfordshire SG14 3JA |
Director Name | Irene Phoebe Eccleshall |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | The Chestnuts 14 Warren Park Road Bengeo Hertford Hertfordshire SG14 3JA |
Director Name | Kevin Eccleshall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX |
Secretary Name | Irene Phoebe Eccleshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | The Chestnuts 14 Warren Park Road Bengeo Hertford Hertfordshire SG14 3JA |
Secretary Name | Mr Colin Ian Eccleshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX |
Registered Address | Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
50 at £1 | C.i. Eccleshall 50.00% Ordinary |
---|---|
50 at £1 | K. Eccleshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,234 |
Cash | £17,965 |
Current Liabilities | £100,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
16 May 1995 | Delivered on: 18 May 1995 Satisfied on: 2 October 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32/34 queensway stevenage hertfordhire t/no: HD210221. 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. Fully Satisfied |
---|---|
28 March 1995 | Delivered on: 29 March 1995 Satisfied on: 2 October 2015 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 May 1991 | Delivered on: 12 June 1991 Satisfied on: 2 October 2015 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 queensway stevenage hertfordshire t/n hd 210221. Fully Satisfied |
10 August 1988 | Delivered on: 26 August 1988 Satisfied on: 2 October 2015 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: 18 & 20 station road cuffley hertfordshire T.N. hd 208839. Fully Satisfied |
30 April 1986 | Delivered on: 21 May 1986 Satisfied on: 2 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stafford developments limited to the chargee on any account whatsoever. Particulars: Part of keswick hall, norwich, norfolk as comprised in a conveyance dated 30.4.86. Fully Satisfied |
30 April 1986 | Delivered on: 21 May 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stafford developments limited to the chargee on any account whatsoever. Particulars: Part of keswick hall, norwich, norfolk as comprised in a conveyance dated 30.4.86. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
29 November 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
5 September 2023 | Appointment of Mrs Joanna Marie Eccleshall Jones as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Mrs Holly Louise Spowart as a director on 1 September 2023 (2 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 December 2022 | Confirmation statement made on 29 November 2022 with updates (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 29 November 2020 with updates (4 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 December 2018 | Cessation of Kevin Edward Eccleshall Dec'd as a person with significant control on 28 November 2018 (1 page) |
4 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (8 pages) |
19 April 2016 | Termination of appointment of Colin Ian Eccleshall as a secretary on 1 April 2016 (1 page) |
19 April 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Springfield Secretaries Ltd. as a secretary on 1 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Kevin Eccleshall as a director on 22 March 2016 (1 page) |
19 April 2016 | Appointment of Mrs Caroline Lorna Eccleshall as a director on 1 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Colin Ian Eccleshall as a secretary on 1 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Caroline Lorna Eccleshall as a director on 1 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Kevin Eccleshall as a director on 22 March 2016 (1 page) |
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Kevin Eccleshall on 19 November 2015 (2 pages) |
12 January 2016 | Secretary's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (1 page) |
12 January 2016 | Director's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (2 pages) |
12 January 2016 | Secretary's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (1 page) |
12 January 2016 | Director's details changed for Kevin Eccleshall on 19 November 2015 (2 pages) |
12 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Director's details changed for Mr Colin Ian Eccleshall on 19 November 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 October 2015 | Satisfaction of charge 2 in full (1 page) |
2 October 2015 | Satisfaction of charge 1 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
2 October 2015 | Satisfaction of charge 6 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
2 October 2015 | Satisfaction of charge 5 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
2 October 2015 | Satisfaction of charge 3 in full (1 page) |
2 October 2015 | Satisfaction of charge 5 in full (1 page) |
2 October 2015 | Satisfaction of charge 4 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
2 October 2015 | Satisfaction of charge 3 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
2 October 2015 | Satisfaction of charge 6 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
2 October 2015 | Satisfaction of charge 1 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
2 October 2015 | Satisfaction of charge 2 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
2 October 2015 | Satisfaction of charge 4 in full (1 page) |
2 October 2015 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
18 June 2015 | Registered office address changed from Unit 2 Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG to Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Unit 2 Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG to Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX on 18 June 2015 (1 page) |
19 March 2015 | Director's details changed for Kevin Eccleshall on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Kevin Eccleshall on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Kevin Eccleshall on 1 March 2015 (2 pages) |
28 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Registered office address changed from Unit 2 Newswell House Lockfield Avenue Enfield Middlesex EN3 7PG England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Unit 2 Newswell House Lockfield Avenue Enfield Middlesex EN3 7PG England on 15 July 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
10 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
10 January 2007 | Return made up to 29/11/06; full list of members (2 pages) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
20 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
29 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 29/11/03; full list of members (7 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members
|
4 December 2002 | Return made up to 29/11/02; full list of members
|
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 November 2001 | Return made up to 29/11/01; full list of members (8 pages) |
27 November 2001 | Return made up to 29/11/01; full list of members (8 pages) |
20 November 2000 | Return made up to 29/11/00; full list of members (8 pages) |
20 November 2000 | Return made up to 29/11/00; full list of members (8 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 December 1999 | Return made up to 29/11/99; full list of members
|
9 December 1999 | Return made up to 29/11/99; full list of members
|
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1998 | Return made up to 29/11/98; full list of members
|
16 December 1998 | Return made up to 29/11/98; full list of members
|
27 November 1997 | Return made up to 29/11/97; no change of members
|
27 November 1997 | Return made up to 29/11/97; no change of members
|
3 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: newswell house unit 5 lockfield avenue brimsdown enfield middx EN3 7PG (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: newswell house unit 5 lockfield avenue brimsdown enfield middx EN3 7PG (1 page) |
27 November 1996 | Return made up to 29/11/96; no change of members (5 pages) |
27 November 1996 | Return made up to 29/11/96; no change of members (5 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
20 November 1995 | Return made up to 29/11/95; full list of members
|
20 November 1995 | Return made up to 29/11/95; full list of members
|
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
7 February 1986 | Incorporation (11 pages) |
7 February 1986 | Incorporation (11 pages) |