Stock
Ingatestone
Essex
CM4 9BG
Secretary Name | Mrs Margaret Anne Nicholls |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1994(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nooky The Paddock, Stock Ingatestone Essex CM4 9BG |
Director Name | Mrs Margaret Anne Nicholls |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2003(10 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nooky The Paddock, Stock Ingatestone Essex CM4 9BG |
Director Name | Ellen Patricia Franklin |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Secretary Name | Ellen Patricia Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Melbourne Quay West Street Gravesend Kent DA11 0BX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | wisebedrooms.co.uk |
---|
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Keith Douglas Nicholls 50.00% Ordinary |
---|---|
50 at £1 | Margaret Anne Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £797,001 |
Cash | £39,647 |
Current Liabilities | £354,777 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
6 December 2002 | Delivered on: 14 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 63-65 central road,worcester park KT4 8EB; sgl 353214. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
27 April 2001 | Delivered on: 2 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 323 broadway bexleyheath kent t/no sgl 543470. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 May 1997 | Delivered on: 7 May 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being 325 broadway bexleyheath kent with all buildings and fixtures present and future book and other debts by way of assignment the goodwill of the business and the benefit of all guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 May 1996 | Delivered on: 14 May 1996 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: F/H property k/a 333, 335 and 337 broadway bexleyheath kent with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 March 1996 | Delivered on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
25 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
12 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
1 May 2016 | Registered office address changed from 333-337 Broadway Bexleyheath Kent DA6 8DT to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 1 May 2016 (1 page) |
1 May 2016 | Registered office address changed from 333-337 Broadway Bexleyheath Kent DA6 8DT to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 1 May 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (5 pages) |
27 November 2012 | Annual return made up to 2 November 2012 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 November 2009 | Director's details changed for Margaret Anne Nicholls on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Keith Douglas Nicholls on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Margaret Anne Nicholls on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Keith Douglas Nicholls on 17 November 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
23 January 2009 | Return made up to 02/11/08; full list of members (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 January 2007 | Return made up to 02/11/06; full list of members (2 pages) |
17 January 2007 | Return made up to 02/11/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 December 2005 | Return made up to 02/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 02/11/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 October 2004 | Return made up to 02/11/04; full list of members (7 pages) |
28 October 2004 | Return made up to 02/11/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
25 July 2003 | New director appointed (1 page) |
25 July 2003 | New director appointed (1 page) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
11 November 2002 | Return made up to 02/11/02; full list of members (6 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 October 2001 | Return made up to 02/11/01; full list of members (6 pages) |
31 October 2001 | Return made up to 02/11/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Particulars of mortgage/charge (5 pages) |
2 May 2001 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Return made up to 02/11/00; full list of members (6 pages) |
26 October 2000 | Return made up to 02/11/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Return made up to 02/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 02/11/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
11 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
7 May 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
7 January 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 December 1995 | Return made up to 02/11/95; no change of members (4 pages) |
19 December 1995 | Return made up to 02/11/95; no change of members (4 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | Return made up to 02/11/94; no change of members
|
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | Return made up to 02/11/94; no change of members
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
2 November 1992 | Incorporation (20 pages) |
2 November 1992 | Incorporation (20 pages) |