Little Waltham
Chelmsford
Essex
CM3 3LJ
Director Name | Mr Selwyn Isaac Midgen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 6 months (closed 30 November 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 38 West Hill Park Merton Lane London N6 6ND |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 6 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Sunnyview High Ongar Road Ongar Essex CM5 9LZ |
Director Name | Ms Angela Beatriz Eugenia Madronero |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 30 November 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Princeton Street London WC1R 4BB |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | 68 Ruskin Road Carshalton Surrey SM5 3DH |
Secretary Name | Mr Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 18 Princeton Street London WC1R 4BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | European Land Developments LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Derek Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 November 1999 | Delivered on: 25 November 1999 Satisfied on: 10 October 2003 Persons entitled: Guardian Assurance PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 57 maid marion way, nottingham title number NT191835 as to part and under title number NT191836 as to another part. Fully Satisfied |
---|---|
16 December 1997 | Delivered on: 18 December 1997 Satisfied on: 10 October 2003 Persons entitled: Guardian Assurance PLC Classification: Debenture dated 19 december 1997 between apartequal limited and guardian assurance PLC Secured details: The secured liabilities as defined in the mortgage debenture being (in summary) all monies, obligations and liabilities whatsoever whether for principal interest or otherwise now or at any time in the future due owing or incurred by the borrwer, (apartequal limited), to the lender (guardian assurance PLC). Particulars: Properties k/a 9/10 york row wisbech; 15/17 oxford street ripley; 99-101 farringdon road london;. See the mortgage charge document for full details. Fully Satisfied |
24 June 1994 | Delivered on: 5 July 1994 Satisfied on: 15 January 1998 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge by way of legal mortgage all that property k/as 5 lower brook street,rugeley,staffordshire.t/no.SF253148 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.the goodwill of any trade or business or other commercial activity carried on or engaged in by the borrower.the benefit of all present and future licenses.all bookdebts and other monetary debts.all stocks shares and other securities.an equitable charge for all estates and interests an any land.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1993 | Delivered on: 6 July 1993 Satisfied on: 15 January 1998 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as 101 station road port talbot west glamorgan and all buildings trade and other fixtures fixed plant and machinery,the goodwill of any trade or buisness.the benefit of all present and future licences.all bookdebts and other debts.all stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment. See the mortgage charge document for full details. Fully Satisfied |
7 December 1998 | Delivered on: 10 December 1998 Persons entitled: Guardian Assurance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 oxford road ripley t/n DY149762, 9/10 york row wisbeck t/n CB146537, 17 oxford street ripley t/n DY180688, 99/101 farrington road london t/n NGL134754 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 12 August 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from european land developments limited to the chargee under the terms of this letter of offset. Particulars: All sums held or to be held from time to time to the credit of any account or accounts in the name of apartequal limited. Outstanding |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
12 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 August 2019 | Registered office address changed from 10 Norwich Street London EC4A 1BD to 18 Princeton Street London WC1R 4BB on 1 August 2019 (1 page) |
2 May 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
3 July 2014 | Secretary's details changed for Brian Collett on 4 June 2014 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages) |
12 April 2011 | Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
9 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 01/04/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Return made up to 01/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
14 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
25 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
10 December 1998 | Particulars of mortgage/charge (5 pages) |
10 December 1998 | Particulars of mortgage/charge (5 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
11 April 1997 | Return made up to 01/04/97; full list of members (7 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
15 April 1996 | Return made up to 01/04/96; full list of members (7 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (10 pages) |
9 April 1995 | Return made up to 01/04/95; full list of members (8 pages) |
9 April 1995 | Return made up to 01/04/95; full list of members (8 pages) |
1 April 1993 | Incorporation (9 pages) |
1 April 1993 | Incorporation (9 pages) |