Nazeing
Waltham Abbey
EN9 2DN
Secretary Name | Mr Samuel Gabriel Fitzell |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 14 January 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | Garden House Betts Lane Nazeing Waltham Abbey EN9 2DN |
Director Name | Steven James Wilkie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 October 2006) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 6 Lodgefield Welwyn Garden City Hertfordshire AL7 1SD |
Secretary Name | Mrs Margaret Mary Fitzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2011) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 49 Brookmans Avenue Hatfield AL9 7QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 020 83509587 |
---|---|
Telephone region | London |
Registered Address | Garden House Betts Lane Nazeing Waltham Abbey EN9 2DN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Nazeing |
Ward | Broadley Common, Epping Upland and Nazeing |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | M.m. Fitzell 50.00% Ordinary |
---|---|
25k at £1 | S.g. Fitzell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,969 |
Cash | £174 |
Current Liabilities | £4,277 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
2 June 2003 | Delivered on: 3 June 2003 Persons entitled: Allied Irish Banks Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 copse hill oaklands welwyn AC6 ory and goodwill relating thereto. Outstanding |
---|---|
5 March 2003 | Delivered on: 6 March 2003 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 11A oaklea oaklands welwyn herts. Outstanding |
26 January 2000 | Delivered on: 29 January 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 turpins ride oaklands welwyn herts AL6 0QX. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 August 1998 | Delivered on: 12 September 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H oaklands house oaklands rise welwyn in the county of hertfordshire.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 January 1998 | Delivered on: 16 January 1998 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 21 brackem lane oaklands nr welwyn hertfordshire and all buildings structures fixtures including trade fixtures fixed plant and machinery and equipment the proceeds of any present and future insurances all present and future goodwill all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 1997 | Delivered on: 16 April 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 8 firway close oaklands welwyn t/n HD137273 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery thereon, all right title and interest in any proceeds of any present and future insurances of the property, any present and future goodwill attaching to the property,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 January 1997 | Delivered on: 18 February 1997 Persons entitled: Steve Wilkie Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets of the company both present and future. Outstanding |
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h property k/a 20 briary wood lane, welwyn t/n HD22113. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 1997 | Delivered on: 18 February 1997 Persons entitled: Sam Fitzell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's assets present and future. Outstanding |
4 April 1997 | Delivered on: 16 April 1997 Satisfied on: 11 February 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 August 2022 | Second filing for the notification of Samuel Gabriel Fitzell as a person with significant control (7 pages) |
17 August 2022 | Notification of Margaret Mary Fitzell as a person with significant control on 26 January 2017 (2 pages) |
15 August 2022 | Cessation of Margaret Mary Fitzell as a person with significant control on 26 January 2017 (1 page) |
12 August 2022 | Notification of Margaret Mary Fitzell as a person with significant control on 26 January 2017 (1 page) |
17 January 2022 | Registered office address changed from 67 Fountains Crescent London N14 6BD to Garden House Betts Lane Nazeing Waltham Abbey EN9 2DN on 17 January 2022 (1 page) |
17 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates
|
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
26 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
10 January 2014 | Secretary's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (1 page) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (1 page) |
10 January 2014 | Director's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (2 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Margaret Fitzell as a secretary (1 page) |
28 March 2011 | Termination of appointment of Margaret Fitzell as a secretary (1 page) |
10 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Samuel Gabriel Fitzell on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Samuel Gabriel Fitzell on 2 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Samuel Gabriel Fitzell on 2 October 2009 (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 23 high street harrow on the hill middlesex HA1 3HT (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 23 high street harrow on the hill middlesex HA1 3HT (1 page) |
27 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
27 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
21 November 2006 | New secretary appointed (3 pages) |
21 November 2006 | New secretary appointed (3 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
26 May 2005 | Application for reregistration from PLC to private (1 page) |
26 May 2005 | Application for reregistration from PLC to private (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2005 | Re-registration of Memorandum and Articles (15 pages) |
26 May 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2005 | Re-registration of Memorandum and Articles (15 pages) |
26 May 2005 | Resolutions
|
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (7 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 16/12/04; full list of members
|
14 January 2005 | Return made up to 16/12/04; full list of members
|
3 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 May 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 January 2004 | Return made up to 16/12/03; full list of members
|
16 January 2004 | Return made up to 16/12/03; full list of members
|
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 January 2002 | Return made up to 16/12/01; full list of members
|
16 January 2002 | Return made up to 16/12/01; full list of members
|
11 October 2001 | Registered office changed on 11/10/01 from: c/o ireland abrahams 21 high street harrow on the hill middlesex HA1 3HT (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: c/o ireland abrahams 21 high street harrow on the hill middlesex HA1 3HT (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members
|
10 January 2001 | Return made up to 16/12/00; full list of members
|
25 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Return made up to 16/12/99; change of members
|
4 January 2000 | Return made up to 16/12/99; change of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 1999 | Balance Sheet (9 pages) |
21 July 1999 | Auditor's statement (1 page) |
21 July 1999 | Re-registration of Memorandum and Articles (12 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Declaration on reregistration from private to PLC (1 page) |
21 July 1999 | Declaration on reregistration from private to PLC (1 page) |
21 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 1999 | Application for reregistration from private to PLC (1 page) |
21 July 1999 | Auditor's report (1 page) |
21 July 1999 | Ad 07/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Application for reregistration from private to PLC (1 page) |
21 July 1999 | Auditor's statement (1 page) |
21 July 1999 | Ad 07/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 July 1999 | £ nc 1000/10000000 16/06/99 (1 page) |
21 July 1999 | Re-registration of Memorandum and Articles (12 pages) |
21 July 1999 | Balance Sheet (9 pages) |
21 July 1999 | Auditor's report (1 page) |
21 July 1999 | £ nc 1000/10000000 16/06/99 (1 page) |
30 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 June 1998 | Company name changed lomasplace LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed lomasplace LIMITED\certificate issued on 17/06/98 (2 pages) |
16 January 1998 | Particulars of mortgage/charge (4 pages) |
16 January 1998 | Particulars of mortgage/charge (4 pages) |
16 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 16/12/97; full list of members (6 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Ad 20/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 February 1997 | Ad 20/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
27 January 1997 | Resolutions
|
27 January 1997 | Resolutions
|
22 January 1997 | Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
16 December 1996 | Incorporation (21 pages) |
16 December 1996 | Incorporation (21 pages) |