Crays Hill
Billericay
Essex
CM11 2YP
Secretary Name | Barbara Owens |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown View Crays Hill Road Crays Hill Billericay Essex CM11 2YP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01268 289802 |
---|---|
Telephone region | Basildon |
Registered Address | 124/126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barbara Owens 50.00% Ordinary |
---|---|
1 at £1 | Daniel Owens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,249 |
Cash | £20,479 |
Current Liabilities | £126,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
25 October 2005 | Delivered on: 29 October 2005 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: F/H land at rear of 22 lambeth road,leigh on sea,essex.. 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. Outstanding |
---|---|
26 October 2004 | Delivered on: 28 October 2004 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 f/h property k/a plots 1 & 2, 94 thornton park drive, leigh on sea, essex. 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. Outstanding |
22 September 2003 | Delivered on: 2 October 2003 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clandon kingsley road hutton essex t/n EX686221. Outstanding |
20 June 2002 | Delivered on: 25 June 2002 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 at public hall jersey gardens wickford essex. 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. Outstanding |
12 October 2000 | Delivered on: 13 October 2000 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 ozonia avenue wickford essex. Outstanding |
16 April 1999 | Delivered on: 19 April 1999 Persons entitled: Midland 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: 36 gifford road benfleet essex. 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. Outstanding |
28 May 1998 | Delivered on: 5 June 1998 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: 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 |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 10 April 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 10 April 2015
|
19 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 124/126 Church Hill Loughton Essex IG10 1LH on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to 124/126 Church Hill Loughton Essex IG10 1LH on 30 June 2015 (1 page) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Director's details changed for Daniel Hugh Owens on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Daniel Hugh Owens on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (6 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
11 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 20/03/05; full list of members (6 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
20 July 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
19 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 20/03/03; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
13 May 1998 | Ad 13/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 1998 | Ad 13/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 March 1998 | Incorporation (12 pages) |
20 March 1998 | Incorporation (12 pages) |