Cheshunt
Herts
EN8 9BH
Director Name | Mr Paul Nicholas Bramley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2023(24 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Peter George Bramley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 31 St Marys Way Chigwell Essex IG7 5BX |
Director Name | Mr Paul Nicholas Bramley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Nursery Road Loughton London IG10 4EF |
Secretary Name | Mr Paul Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Nursery Road Loughton London IG10 4EF |
Director Name | Mr George Edward Bramley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Nursery Road Loughton Essex IG10 4EF |
Director Name | Paul Bramley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts Nursery Road Loughton London IG10 4EF |
Director Name | Mr David Paul Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(11 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 2010) |
Role | Retreader |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mrs Sandra Diane Bramley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(11 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chestnuts Nursery Road Loughton Essex IG10 4EF |
Director Name | Mr Peter George Bramley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Paul Bramley |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2021) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Mr George Edward Bramley |
---|---|
Status | Resigned |
Appointed | 19 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2023) |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(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 | 11 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,768 |
Cash | £13,623 |
Current Liabilities | £351,070 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 4 weeks from now) |
24 September 2018 | Delivered on: 27 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 ferry lane. Industrial estate. Lamson road. Rainham. RM13 9YY. Outstanding |
---|---|
5 September 2001 | Delivered on: 11 September 2001 Persons entitled: National Westminster 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 3 lamson road rainham essex t/n EGL271926. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 June 2001 | Delivered on: 22 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 May 1999 | Delivered on: 18 May 1999 Persons entitled: First National Bank PLC Classification: Mortgage and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3/3A lamson road rainham l/b of havering t/no EGL271926 by way of fixed charge all book and other debts and by way of floating charge all the undertaking and goodwill. See the mortgage charge document for full details. Outstanding |
14 May 1999 | Delivered on: 18 May 1999 Persons entitled: First National 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: F/H property k/a 3/3A lamson road rainham l/b of havering t/no EGL271926. Outstanding |
4 December 2023 | Cessation of Turners Hill Registars Ltd as a person with significant control on 4 December 2023 (1 page) |
---|---|
4 December 2023 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
4 December 2023 | Notification of Paul Nicholas Bramley as a person with significant control on 4 December 2023 (2 pages) |
22 November 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
5 October 2023 | Termination of appointment of George Edward Bramley as a secretary on 1 June 2023 (1 page) |
5 October 2023 | Statement of capital following an allotment of shares on 3 September 2023
|
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (4 pages) |
5 October 2023 | Termination of appointment of George Edward Bramley as a director on 1 June 2023 (1 page) |
1 June 2023 | Appointment of Mr Paul Bramley as a director on 1 June 2023 (2 pages) |
9 March 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (6 pages) |
5 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
23 November 2021 | Appointment of Mr George Edward Bramley as a secretary on 19 November 2021 (2 pages) |
23 November 2021 | Appointment of Mr George Edward Bramley as a director on 19 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Paul Bramley as a director on 19 November 2021 (1 page) |
5 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
21 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
6 February 2020 | Satisfaction of charge 037123050005 in full (1 page) |
26 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 September 2018 | Registration of charge 037123050005, created on 24 September 2018 (38 pages) |
6 June 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
15 May 2018 | Termination of appointment of George Edward Bramley as a director on 14 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Paul Bramley as a director on 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
21 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
7 August 2017 | Satisfaction of charge 3 in full (1 page) |
7 August 2017 | Satisfaction of charge 2 in full (1 page) |
7 August 2017 | Satisfaction of charge 4 in full (2 pages) |
7 August 2017 | Satisfaction of charge 3 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 4 in full (2 pages) |
7 August 2017 | Satisfaction of charge 2 in full (1 page) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
20 September 2016 | Appointment of Mr George Edward Bramley as a director on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Peter George Bramley as a director on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mr George Edward Bramley as a director on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Peter George Bramley as a director on 20 September 2016 (1 page) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 August 2014 | Termination of appointment of George Edward Bramley as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Peter George Bramley as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of George Edward Bramley as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Peter George Bramley as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Peter George Bramley as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of George Edward Bramley as a director on 1 August 2014 (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 10 June 2014 (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Director's details changed for Mr George Edward Bramley on 11 February 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr George Edward Bramley on 11 February 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Termination of appointment of Sandra Bramley as a director (1 page) |
8 February 2013 | Appointment of Mr George Edward Bramley as a director (2 pages) |
8 February 2013 | Termination of appointment of Sandra Bramley as a director (1 page) |
8 February 2013 | Appointment of Mr George Edward Bramley as a director (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
2 March 2012 | Director's details changed for Mrs Sandra Diane Bramley on 11 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mrs Sandra Diane Bramley on 11 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Termination of appointment of David Davies as a director (1 page) |
16 December 2010 | Termination of appointment of David Davies as a director (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 October 2010 | Appointment of Mrs Sandra Diane Bramley as a director (2 pages) |
28 October 2010 | Appointment of Mrs Sandra Diane Bramley as a director (2 pages) |
6 August 2010 | Appointment of Mr David Paul Davies as a director (3 pages) |
6 August 2010 | Appointment of Mr David Paul Davies as a director (3 pages) |
6 August 2010 | Termination of appointment of Paul Bramley as a director (2 pages) |
6 August 2010 | Termination of appointment of Paul Bramley as a director (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Paul Bramley on 11 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paul Bramley on 11 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
2 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 June 2008 | Appointment terminated secretary paul bramley (1 page) |
27 June 2008 | Appointment terminated secretary paul bramley (1 page) |
27 June 2008 | Director appointed paul bramley (2 pages) |
27 June 2008 | Director appointed paul bramley (2 pages) |
27 June 2008 | Appointment terminated director george bramley (1 page) |
27 June 2008 | Appointment terminated director george bramley (1 page) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 February 2006 | Return made up to 11/02/06; full list of members
|
27 February 2006 | Return made up to 11/02/06; full list of members
|
25 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
27 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Return made up to 11/02/01; full list of members
|
2 March 2001 | Return made up to 11/02/01; full list of members
|
27 February 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
27 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 1999 | Ad 01/03/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 April 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
11 February 1999 | Incorporation (12 pages) |
11 February 1999 | Incorporation (12 pages) |