Chelmsford
Essex
CM1 1HZ
Director Name | Mr Michael Anthony Wolfe |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Clareville Street London SW7 5AW |
Secretary Name | Mrs Melinda Ann Berkovitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wells Street Chelmsford Essex CM1 1HZ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Imperex LTD 50.00% Ordinary |
---|---|
25 at £1 | Larry I. Berkovitz 25.00% Ordinary |
25 at £1 | Mrs Melinda A. Berkovitz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £437 |
Current Liabilities | £1,609,365 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
5 January 2004 | Delivered on: 23 January 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from key house properties (east anglia) limited to the chargee on any account whatsoever. Particulars: Land at red barn road brightlingsea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 April 2003 | Delivered on: 26 April 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from key house properties (east anglia) limited to the chargee on any account whatsoever. Particulars: Land at queens road west bergholt t/n's EX509286 EX699995. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 August 2001 | Delivered on: 24 August 2001 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from key house properties (east anglia) limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage land at st margarets place stradishall suffolk title numbers SK206945 and SK206280 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 January 2001 | Delivered on: 1 February 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: F/H property k/a site off valley walk felixstowe suffolk t/n SK201395. 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 |
8 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
30 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
11 February 2019 | Termination of appointment of Melinda Ann Berkovitz as a secretary on 6 February 2019 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Michael Anthony Wolfe on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Michael Anthony Wolfe on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Michael Anthony Wolfe on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
8 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 November 2005 | Return made up to 04/12/05; full list of members (7 pages) |
30 November 2005 | Return made up to 04/12/05; full list of members (7 pages) |
25 May 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Amended accounts made up to 31 July 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
27 November 2003 | Return made up to 04/12/03; full list of members (7 pages) |
27 November 2003 | Return made up to 04/12/03; full list of members (7 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 November 2002 | Return made up to 04/12/02; full list of members (7 pages) |
29 November 2002 | Return made up to 04/12/02; full list of members (7 pages) |
31 January 2002 | Ad 11/07/01--------- £ si 99@1 (2 pages) |
31 January 2002 | Ad 11/07/01--------- £ si 99@1 (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 04/12/01; full list of members (6 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Ad 27/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 July 2001 | Ad 27/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
16 May 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
4 January 2001 | Company name changed sevco 1224 LIMITED\certificate issued on 04/01/01 (2 pages) |
4 January 2001 | Company name changed sevco 1224 LIMITED\certificate issued on 04/01/01 (2 pages) |
4 December 2000 | Incorporation (13 pages) |
4 December 2000 | Incorporation (13 pages) |