Nazeing
Waltham Abbey
EN9 2DN
Director Name | Mr Samuel Gabriel Fitzell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(2 weeks after company formation) |
Appointment Duration | 14 years (resigned 02 May 2013) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 49 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH |
Director Name | Mr Thomas Joseph Barrett |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 24 June 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 69 Fountain Crescent London N14 6BD |
Director Name | Mrs Mary Margaret Barrett |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 weeks after company formation) |
Appointment Duration | 20 years, 12 months (resigned 20 April 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 67 Fountains Crescent London N14 6BD |
Secretary Name | Mr Samuel Gabriel Fitzell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1999(2 weeks after company formation) |
Appointment Duration | 14 years (resigned 02 May 2013) |
Role | Developer |
Correspondence Address | 49 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 |
3 at £1 | Samuel Thomas Fitzell 9.38% Ordinary |
---|---|
15 at £1 | M.m. Fitzell 46.88% Ordinary |
7 at £1 | M.m. Barrett 21.88% Ordinary |
7 at £1 | T.j. Barrett 21.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,189 |
Cash | £10,002 |
Current Liabilities | £5,365 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 March 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £177,335.00 due or to become due from the company to. Particulars: 163 the vale london. Outstanding |
---|---|
30 March 2007 | Delivered on: 7 April 2007 Satisfied on: 25 July 2014 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £177,335.00 due or to become due from the company to. Particulars: 18 gladeside london. Fully Satisfied |
12 February 2003 | Delivered on: 14 February 2003 Satisfied on: 26 July 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £217,303.00 due or to become due from the company to the chargee. Particulars: 71 fountains crescent southgate london. Fully Satisfied |
12 February 2003 | Delivered on: 14 February 2003 Satisfied on: 7 April 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £175,000 due or to become due from the company to the chargee. Particulars: 163 the vale southgate london. Fully Satisfied |
24 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
10 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
14 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
4 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
16 July 2021 | Registered office address changed from 67 Fountains Crescent London N14 6BD to Garden House Betts Lane Nazeing Waltham Abbey EN9 2DN on 16 July 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
24 November 2020 | Termination of appointment of Mary Margaret Barrett as a director on 20 April 2020 (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Satisfaction of charge 4 in full (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 August 2018 | Director's details changed for Mrs Mary Margaret Barrett on 10 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 August 2018 | Termination of appointment of Thomas Joseph Barrett as a director on 24 June 2018 (1 page) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2015 | Statement of capital following an allotment of shares on 28 March 2015
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Statement of capital following an allotment of shares on 28 March 2015
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 July 2014 | Satisfaction of charge 3 in full (1 page) |
25 July 2014 | Satisfaction of charge 3 in full (1 page) |
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 August 2013 | Registered office address changed from 49 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH on 31 August 2013 (1 page) |
31 August 2013 | Registered office address changed from 49 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH on 31 August 2013 (1 page) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
5 May 2013 | Termination of appointment of Samuel Fitzell as a secretary (1 page) |
5 May 2013 | Termination of appointment of Samuel Fitzell as a secretary (1 page) |
5 May 2013 | Termination of appointment of Samuel Fitzell as a director (1 page) |
5 May 2013 | Termination of appointment of Samuel Fitzell as a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 May 2010 | Director's details changed for Mary Margaret Barrett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mary Margaret Barrett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Margaret Mary Fitzell on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mr Samuel Gabriel Fitzell on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Samuel Gabriel Fitzell on 1 October 2009 (1 page) |
28 May 2010 | Secretary's details changed for Samuel Gabriel Fitzell on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Mr Thomas Joseph Barrett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Thomas Joseph Barrett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Samuel Gabriel Fitzell on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mary Margaret Barrett on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Margaret Mary Fitzell on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Samuel Gabriel Fitzell on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Samuel Gabriel Fitzell on 1 October 2009 (1 page) |
28 May 2010 | Director's details changed for Margaret Mary Fitzell on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Thomas Joseph Barrett on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
14 May 2008 | Return made up to 16/04/08; full list of members (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 16/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 16/04/07; full list of members (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2007 | Amended accounts made up to 30 April 2006 (3 pages) |
11 March 2007 | Amended accounts made up to 30 April 2006 (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
16 June 2006 | Return made up to 16/04/06; full list of members (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 16/04/05; full list of members (3 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 71 fountains crescent london N14 6BD (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 71 fountains crescent london N14 6BD (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 May 2004 | Return made up to 16/04/04; full list of members (9 pages) |
20 May 2004 | Return made up to 16/04/04; full list of members (9 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 May 2003 | Return made up to 16/04/03; full list of members
|
18 May 2003 | Return made up to 16/04/03; full list of members
|
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
11 June 2002 | Return made up to 16/04/02; full list of members (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members (8 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 August 1999 | Ad 26/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
16 August 1999 | Ad 26/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Secretary resigned (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | New secretary appointed;new director appointed (2 pages) |
6 May 1999 | New director appointed (2 pages) |
6 May 1999 | Director resigned (1 page) |
16 April 1999 | Incorporation (14 pages) |
16 April 1999 | Incorporation (14 pages) |