Company NameBig Cheese International Limited
DirectorPaul Alexander Ewen
Company StatusActive
Company Number04511217
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Alexander Ewen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleLetting Of Property
Country of ResidenceEngland
Correspondence Address3 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
Secretary NameDaphne Louisa Ewen
NationalityBritish
StatusCurrent
Appointed14 August 2002(same day as company formation)
RoleSecretary
Correspondence Address33 Shooters Drive
Nazeing
Essex
EN9 2QA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Lanthorn Close
Broxbourne
Hertfordshire
EN10 7NR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Shareholders

100 at £1Mr Paul Alexander Ewen
100.00%
Ordinary

Financials

Year2014
Net Worth£184,733
Current Liabilities£26,303

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 4 weeks from now)

Charges

28 July 2006Delivered on: 1 August 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £44,190.00.
Particulars: 1A richmond street ashton-under-lyne lancashire.
Outstanding
2 December 2005Delivered on: 5 December 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £140,250 and all other monies due or to become due.
Particulars: 17B victoria road, wisbech, cambs. Fixed charge over all rental income and.
Outstanding
12 November 2003Delivered on: 26 November 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 stewart croft sutton road potton SG19 2RR together with the fixed charge over all rental income and the proceeds of sale a floating charge over the undertaking and all other property assets and rights.
Outstanding
31 October 2003Delivered on: 1 November 2003
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £38,349.00 due or to become due from the company to the chargee.
Particulars: 45 station road, haydock, WA11 0JJ.
Outstanding
13 June 2003Delivered on: 17 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 14 teasel road attleborough norfolk 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
23 May 2003Delivered on: 3 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 stafford road, swinton, manchester M27 4BN. 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
23 May 2003Delivered on: 3 June 2003
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 stafford road, swinton, manchester M27 4BN. 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
26 March 2003Delivered on: 3 April 2003
Persons entitled: Hsbc 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
30 April 2021Delivered on: 16 May 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 165 park road wigan WN6 7AG and the proceeds of insurance and goodwill of any business in respect of and carried on at the property including the benefit as landlord of any occupational leases. For more details please refer to the instrument.
Outstanding
5 January 2007Delivered on: 12 January 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 station road haydock st helens merseyside t/no MS423606. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
7 March 2003Delivered on: 14 March 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 20 mottram drive poolstock with all rental income payable and proceeds of sale thereof; floating charge over. Undertaking and all property and assets.
Outstanding

Filing History

23 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
27 August 2022Confirmation statement made on 14 August 2022 with updates (4 pages)
26 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
29 September 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
16 May 2021Registration of charge 045112170011, created on 30 April 2021 (4 pages)
5 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
15 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
16 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Director's details changed for Paul Alexander Ewen on 1 June 2014 (2 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Paul Alexander Ewen on 1 June 2014 (2 pages)
28 August 2014Registered office address changed from 4 White Stubbs Farm White Stubbs Lane Broxbourne Hertfordshire EN10 7QA to 3 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 4 White Stubbs Farm White Stubbs Lane Broxbourne Hertfordshire EN10 7QA to 3 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 28 August 2014 (1 page)
28 August 2014Director's details changed for Paul Alexander Ewen on 1 June 2014 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
29 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Paul Alexander Ewen on 14 August 2010 (2 pages)
8 March 2011Director's details changed for Paul Alexander Ewen on 14 August 2010 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
20 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (5 pages)
10 September 2009Return made up to 01/09/08; no change of members (4 pages)
10 September 2009Return made up to 01/09/08; no change of members (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 November 2007Return made up to 14/08/07; no change of members (6 pages)
9 November 2007Return made up to 14/08/07; no change of members (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
23 November 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2006Registered office changed on 23/11/06 from: 4 white stubbs farm white stubbs lane broxbourne herts EN10 7QA (1 page)
23 November 2006Registered office changed on 23/11/06 from: 4 white stubbs farm white stubbs lane broxbourne herts EN10 7QA (1 page)
23 November 2006Return made up to 14/08/06; full list of members
  • 363(287) ‐ Registered office changed on 23/11/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 December 2005Particulars of mortgage/charge (4 pages)
5 December 2005Particulars of mortgage/charge (4 pages)
19 September 2005Return made up to 14/08/05; full list of members (6 pages)
19 September 2005Return made up to 14/08/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
15 September 2004Return made up to 14/08/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 14/08/03; full list of members (6 pages)
24 September 2003Return made up to 14/08/03; full list of members (6 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Secretary resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 229 nether street london N3 1NT (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Registered office changed on 08/09/02 from: 229 nether street london N3 1NT (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Director resigned (1 page)
14 August 2002Incorporation (12 pages)
14 August 2002Incorporation (12 pages)