Aylmerton
Norfolk
NR11 8PT
Director Name | Mr Richard Steven Davies |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 20 Peel Mews Anchor Quay Norwich Norfolk NR3 3PL |
Secretary Name | Mr Richard Steven Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2000(3 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 20 Peel Mews Anchor Quay Norwich Norfolk NR3 3PL |
Director Name | Elesebeth Hunneke |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | Muhlenweg 3 Rateeburg Holstein Germany |
Secretary Name | Glen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Swinton House The Warren Cromer Norfolk NR27 0AL |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Davies Family Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,654 |
Cash | £710 |
Current Liabilities | £105,622 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: Investec Bank (UK) Limited 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. Outstanding |
---|---|
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: Investec Bank (UK) Limited 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 part of swinton house old coach road cromer norfolk t/no NK191453 (part of) by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
4 April 2006 | Delivered on: 11 April 2006 Persons entitled: Investec Bank (UK) Limited 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 barclay mews overstrand road cromer t/no NK231913 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
1 March 2001 | Delivered on: 8 March 2001 Satisfied on: 4 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at the rear of sutherland house cromer norfolk title number NK231913. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 April 1999 | Delivered on: 7 May 1999 Satisfied on: 1 March 2001 Persons entitled: Nafra Investments Limited Classification: Legal charge Secured details: £100,000 and other nonies due or to become from the company to the chargee under the charge. Particulars: The property known as sutherland house overstrand road cromer norfolk and old coach road and access road adjoining being part of the land title number NK156950. Fully Satisfied |
7 October 1997 | Delivered on: 11 October 1997 Satisfied on: 13 April 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inclusive of property being f/h land k/a sotherland house school overstrand road cromer county of norfolk t/no;-NK156950. 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 |
29 August 1997 | Delivered on: 18 September 1997 Satisfied on: 1 March 2001 Persons entitled: Nafra Investments Limited Classification: Legal charge Secured details: £60,000 due or to become due from the company to the chargee. Particulars: Sutherland house and sutherland court gardens overstrand road, cromer, norfolk t/no: NK156950. Fully Satisfied |
27 June 1995 | Delivered on: 18 September 1997 Satisfied on: 1 March 2001 Persons entitled: Nafra Investments Limited Classification: Legal charge Secured details: £120,000 due or to become due from the company to the chargee. Particulars: Sutherland house and sutherland court gardens overstrand road cromer norfolk t/no: NK156950. Fully Satisfied |
31 October 1994 | Delivered on: 18 September 1997 Satisfied on: 1 March 2001 Persons entitled: Nafra Investments Limited Classification: Legal charge Secured details: £235,000 due or to become due from the company to the chargee. Particulars: Sutherland house and sutherland court gardens overstrand road, cromer, norfolk t/no: NK156950. Fully Satisfied |
29 August 1997 | Delivered on: 2 September 1997 Satisfied on: 1 March 2001 Persons entitled: Nafra Investments Limited Classification: Legal charge Secured details: £60,000 due or to become due from the company and/or traditional design and planning limited to the chargee under this charge. Particulars: Sutherland house and sutherland court gardens,overstrand road,cromer,norfolk.t/no.NK156950. Fully Satisfied |
15 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
28 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
29 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 March 2022 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
30 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
9 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
9 July 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
3 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2018 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 October 2016 | Satisfaction of charge 9 in full (4 pages) |
14 October 2016 | Satisfaction of charge 8 in full (4 pages) |
14 October 2016 | Satisfaction of charge 9 in full (4 pages) |
14 October 2016 | Satisfaction of charge 8 in full (4 pages) |
7 June 2016 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (14 pages) |
14 May 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (14 pages) |
14 May 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 July 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (14 pages) |
22 June 2012 | Director's details changed for Glen Davies on 1 September 2011 (3 pages) |
22 June 2012 | Director's details changed for Glen Davies on 1 September 2011 (3 pages) |
22 June 2012 | Director's details changed for Glen Davies on 1 September 2011 (3 pages) |
22 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (14 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Director's details changed for Glen Davies on 1 September 2011 (3 pages) |
7 September 2011 | Director's details changed for Glen Davies on 1 September 2011 (3 pages) |
7 September 2011 | Director's details changed for Glen Davies on 1 September 2011 (3 pages) |
20 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 June 2010 | Annual return made up to 27 March 2010 (14 pages) |
30 June 2010 | Annual return made up to 27 March 2010 (14 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from, 20 peel mews, anchor quay, norwich, norfolk, NR3 3PL (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from, 20 peel mews, anchor quay, norwich, norfolk, NR3 3PL (1 page) |
2 June 2009 | Return made up to 27/03/09; full list of members (5 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 June 2009 | Return made up to 27/03/09; full list of members (5 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Director's change of particulars / glen davies / 01/06/2008 (1 page) |
6 March 2009 | Director and secretary's change of particulars / richard davies / 01/06/2008 (1 page) |
6 March 2009 | Director's change of particulars / glen davies / 01/06/2008 (1 page) |
6 March 2009 | Director and secretary's change of particulars / richard davies / 01/06/2008 (1 page) |
10 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
3 April 2007 | Return made up to 27/03/07; full list of members (5 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Particulars of mortgage/charge (6 pages) |
11 April 2006 | Particulars of mortgage/charge (6 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members (5 pages) |
11 April 2005 | Return made up to 27/03/05; full list of members (5 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 96 western road, hove, east sussex BN3 1FA (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 96 western road, hove, east sussex BN3 1FA (1 page) |
4 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
4 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
10 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
30 September 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
22 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 June 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members (12 pages) |
19 April 2001 | Return made up to 27/03/01; full list of members (12 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Ad 01/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
10 October 2000 | Ad 01/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
12 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
24 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
18 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 May 1998 | Return made up to 27/03/98; full list of members (7 pages) |
22 May 1998 | Return made up to 27/03/98; full list of members (7 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: sutherland house overstrand road, cromer, norfolk NR27 0AL (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: sutherland house overstrand road, cromer, norfolk NR27 0AL (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
11 October 1997 | Particulars of mortgage/charge (7 pages) |
11 October 1997 | Particulars of mortgage/charge (7 pages) |
18 September 1997 | Particulars of property mortgage/charge (3 pages) |
18 September 1997 | Particulars of property mortgage/charge (3 pages) |
18 September 1997 | Particulars of property mortgage/charge (3 pages) |
18 September 1997 | Particulars of property mortgage/charge (3 pages) |
18 September 1997 | Particulars of property mortgage/charge (3 pages) |
18 September 1997 | Particulars of property mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (16 pages) |
27 March 1997 | Incorporation (16 pages) |