Broxbourne
Hertfordshire
EN10 7NR
Secretary Name | Daphne Louisa Ewen |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Shooters Drive Nazeing Essex EN9 2QA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 3 Lanthorn Close Broxbourne Hertfordshire EN10 7NR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
100 at £1 | Mr Paul Alexander Ewen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,733 |
Current Liabilities | £26,303 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 4 weeks from now) |
28 July 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2021 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 |
23 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
27 August 2022 | Confirmation statement made on 14 August 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
29 September 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
16 May 2021 | Registration of charge 045112170011, created on 30 April 2021 (4 pages) |
5 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
15 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
13 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 August 2014 | Director's details changed for Paul Alexander Ewen on 1 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Paul Alexander Ewen on 1 June 2014 (2 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Paul Alexander Ewen on 1 June 2014 (2 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Paul Alexander Ewen on 14 August 2010 (2 pages) |
8 March 2011 | Director's details changed for Paul Alexander Ewen on 14 August 2010 (2 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Annual return made up to 14 August 2009 with a full list of shareholders (5 pages) |
10 September 2009 | Return made up to 01/09/08; no change of members (4 pages) |
10 September 2009 | Return made up to 01/09/08; no change of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 November 2007 | Return made up to 14/08/07; no change of members (6 pages) |
9 November 2007 | Return made up to 14/08/07; no change of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Return made up to 14/08/06; full list of members
|
23 November 2006 | Registered office changed on 23/11/06 from: 4 white stubbs farm white stubbs lane broxbourne herts EN10 7QA (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 4 white stubbs farm white stubbs lane broxbourne herts EN10 7QA (1 page) |
23 November 2006 | Return made up to 14/08/06; full list of members
|
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 December 2005 | Particulars of mortgage/charge (4 pages) |
5 December 2005 | Particulars of mortgage/charge (4 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
19 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 14/08/03; full list of members (6 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 229 nether street london N3 1NT (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 229 nether street london N3 1NT (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
14 August 2002 | Incorporation (12 pages) |
14 August 2002 | Incorporation (12 pages) |