High Street
Bradwell On Sea
Essex
CM0 7QL
Secretary Name | Kim Lorranne Cresswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | New Hall High Street Bradwell On Sea Essex CM0 7QL |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Maclean Cresswell Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,358,908 |
Cash | £3,878 |
Current Liabilities | £1,695,872 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
20 October 2021 | Delivered on: 27 October 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Mayflower nursery house, mill road, mayland, chelmsford CM3 6EQ registered at hm land registry under title number AA14485. Outstanding |
---|---|
18 September 2002 | Delivered on: 26 September 2002 Persons entitled: National Westminster 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. Outstanding |
12 April 2001 | Delivered on: 24 April 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 mayflower nursery mill road mayland nr maldon essex t/n EX14083. 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 |
13 December 2002 | Delivered on: 17 December 2002 Satisfied on: 24 August 2011 Persons entitled: National Westminster 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: Freehold property land at newhouse farm, steeple, wessex comprising about 72 acres. 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. Fully Satisfied |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
---|---|
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
12 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 March 2014 | Change of name notice (2 pages) |
4 March 2014 | Company name changed mayflower nurseries LTD.\certificate issued on 04/03/14
|
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
23 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
16 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ewan Maclean Cresswell on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Kim Lorranne Cresswell on 1 October 2009 (1 page) |
24 March 2010 | Secretary's details changed for Kim Lorranne Cresswell on 1 October 2009 (1 page) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 orange street london WC2A (1 page) |
9 May 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
5 May 2006 | Return made up to 23/02/06; full list of members (2 pages) |
17 March 2005 | Return made up to 23/02/05; full list of members (5 pages) |
10 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
25 October 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members (5 pages) |
13 April 2003 | Return made up to 23/02/03; full list of members (5 pages) |
27 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Return made up to 23/02/02; full list of members
|
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: kilbogget trusses road, bradwell on sea southminster CM0 7QS (1 page) |
22 January 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF14 3NG (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Incorporation (16 pages) |