Boxted
Essex
CO4 5SU
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Director Name | Paul Edmund Flintoff |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2000) |
Role | Property Development |
Correspondence Address | 18 Upper Brockley Road London SE4 1SU |
Director Name | Mr Matthew John Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Farm Chipping Norton Oxfordshire OX7 5TQ |
Secretary Name | Mr Robert Anthony Markham Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 January 2004) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Scarletts Church Street Boxted Essex CO4 5SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £10 | Robert Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,882 |
Gross Profit | £31,832 |
Net Worth | £88,722 |
Cash | £4,182 |
Current Liabilities | £202,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
19 May 2016 | Delivered on: 21 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2016 | Delivered on: 21 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H property at victoria house clarence road grays t/no EX755632. Outstanding |
28 April 2006 | Delivered on: 15 May 2006 Persons entitled: Clydesdale Bank Public Limited Company 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: The f/h property k/a victoria house clarence road grays essex t/n EX755632. See the mortgage charge document for full details. Outstanding |
10 March 1997 | Delivered on: 14 March 1997 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property being upper floors at 73-75 high street,putney.all the fixed machinery buildings erections and other fixtures and fittings affixed to the property. Outstanding |
19 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
17 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 February 2020 | Registered office address changed from Scarletts Church Street Boxted Colchester Essex CO4 5SU to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page) |
31 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 May 2016 | Registration of charge 030097130003, created on 19 May 2016 (6 pages) |
21 May 2016 | Satisfaction of charge 2 in full (4 pages) |
21 May 2016 | Registration of charge 030097130004, created on 19 May 2016 (17 pages) |
21 May 2016 | Registration of charge 030097130004, created on 19 May 2016 (17 pages) |
21 May 2016 | Registration of charge 030097130003, created on 19 May 2016 (6 pages) |
21 May 2016 | Satisfaction of charge 2 in full (4 pages) |
18 May 2016 | Satisfaction of charge 1 in full (4 pages) |
18 May 2016 | Satisfaction of charge 1 in full (4 pages) |
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
17 March 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 March 2009 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 108 new bond street london W1S 1EF (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 108 new bond street london W1S 1EF (1 page) |
9 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 October 2008 | Amended accounts made up to 31 March 2006 (10 pages) |
1 October 2008 | Amended accounts made up to 31 March 2006 (10 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
21 February 2007 | Return made up to 13/01/06; full list of members (2 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
21 February 2007 | Return made up to 13/01/06; full list of members (2 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 May 2006 | Particulars of mortgage/charge (5 pages) |
15 May 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
11 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Return made up to 13/01/04; full list of members
|
13 July 2004 | Return made up to 13/01/04; full list of members
|
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
3 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
9 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 April 2001 | Return made up to 13/01/01; full list of members
|
9 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 April 2001 | Return made up to 13/01/01; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
20 April 1999 | Return made up to 13/01/99; no change of members
|
20 April 1999 | Return made up to 13/01/99; no change of members
|
2 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: 10 sefton street, london, SW15 1LZ (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: 10 sefton street, london, SW15 1LZ (1 page) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
9 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 10 sefton street, london, SW15 1LZ (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 10 sefton street, london, SW15 1LZ (1 page) |
21 January 1997 | Return made up to 13/01/97; full list of members
|
21 January 1997 | Return made up to 13/01/97; full list of members
|
12 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
12 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
27 March 1995 | Accounting reference date notified as 31/03 (1 page) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 March 1995 | Director resigned;new director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
13 January 1995 | Incorporation (15 pages) |
13 January 1995 | Incorporation (15 pages) |