Great Wratting
Suffolk
CB9 7HD
Secretary Name | Mr Maurice William Brindley |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2001(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 July 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire 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 |
100 at £1 | David Porter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,184 |
Cash | £28,114 |
Current Liabilities | £134,789 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
6 February 2004 | Delivered on: 11 February 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £106,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 morton close ely cambridgeshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
6 February 2004 | Delivered on: 11 February 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £101,002.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 columbine road, ely, cambridgeshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 February 2004 | Delivered on: 11 February 2004 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £106,250.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 morton close cambridgeshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
4 April 2003 | Delivered on: 5 April 2003 Persons entitled: Britannic Money Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 10 and 12 clearwing close, pinewood, ipswich, suffolk IP8 3UJ. Outstanding |
20 August 2002 | Delivered on: 22 August 2002 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 151 columbine road ely cambridgeshire CB6 3WL. Outstanding |
4 January 2024 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
---|---|
21 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
3 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
21 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
18 July 2022 | Change of details for Mr David Kenneth Porter as a person with significant control on 30 June 2016 (2 pages) |
18 July 2022 | Change of details for Ms Caroline Togher as a person with significant control on 30 June 2016 (2 pages) |
16 March 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
25 November 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
6 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
3 August 2017 | Change of details for Ms Caroline Togher as a person with significant control on 11 July 2017 (2 pages) |
3 August 2017 | Change of details for Ms Caroline Togher as a person with significant control on 11 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr David Kenneth Porter as a person with significant control on 11 July 2017 (2 pages) |
3 August 2017 | Change of details for Mr David Kenneth Porter as a person with significant control on 11 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 11 July 2016 with updates (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2014 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Maurice William Brindley on 30 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Maurice William Brindley on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 30 July 2014 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 August 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 27 August 2013 (1 page) |
27 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 August 2013 | Secretary's details changed for Maurice William Brindley on 11 July 2013 (2 pages) |
23 August 2013 | Secretary's details changed for Maurice William Brindley on 11 July 2013 (2 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Director's details changed for David Kenneth Porter on 11 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for David Kenneth Porter on 11 July 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 11/07/07; full list of members (3 pages) |
5 September 2008 | Return made up to 11/07/07; full list of members (3 pages) |
5 September 2008 | Return made up to 11/07/08; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 October 2006 | Return made up to 11/07/06; full list of members (2 pages) |
6 October 2006 | Return made up to 11/07/06; full list of members (2 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
31 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
5 August 2002 | Return made up to 11/07/02; full list of members
|
5 August 2002 | Return made up to 11/07/02; full list of members
|
5 August 2002 | Ad 20/07/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
11 July 2001 | Incorporation (11 pages) |
11 July 2001 | Incorporation (11 pages) |