Braughing
Hertfordshire
SG11 2NN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Simon Nicholas Ross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ivy Cottage 15 Brickendon Lane Brickendon Hertford Hertfordshire SG13 8NU |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Simon Nicholas Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage 15 Brickendon Lane Brickendon Hertford Hertfordshire SG13 8NU |
Website | knightwheeler.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 788121 |
Telephone region | Lea Valley |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Paul Malcolm Peter Heywood 25.00% Ordinary A |
---|---|
50 at £1 | Paul Malcolm Peter Heywood 25.00% Ordinary B |
50 at £1 | Simon Nicholas Ross 25.00% Ordinary A |
50 at £1 | Simon Nicholas Ross 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£375,737 |
Cash | £709 |
Current Liabilities | £336,920 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (7 months from now) |
14 March 2008 | Delivered on: 1 April 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Satisfaction of charge 1 in full (1 page) |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
16 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
25 January 2022 | Cancellation of shares. Statement of capital on 14 January 2022
|
16 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
18 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
1 April 2020 | Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page) |
31 December 2019 | Cessation of Simon Nicholas Ross as a person with significant control on 31 August 2019 (1 page) |
31 December 2019 | Change of details for Mr Paul Malcolm Peter Heywood as a person with significant control on 31 August 2019 (2 pages) |
23 October 2019 | Termination of appointment of Simon Nicholas Ross as a director on 1 September 2019 (1 page) |
23 October 2019 | Termination of appointment of Simon Nicholas Ross as a secretary on 1 September 2019 (1 page) |
23 October 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
4 October 2019 | Purchase of own shares. (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 November 2017 | Change of share class name or designation (2 pages) |
24 November 2017 | Change of share class name or designation (2 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (10 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Change of share class name or designation (2 pages) |
1 March 2017 | Change of share class name or designation (2 pages) |
1 March 2017 | Resolutions
|
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
15 October 2016 | Change of share class name or designation (2 pages) |
15 October 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Director's details changed for Paul Malcolm Peter Heywood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Malcolm Peter Heywood on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Nicholas Ross on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Nicholas Ross on 15 October 2009 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / paul heywood / 28/03/2008 (1 page) |
16 October 2008 | Director's change of particulars / paul heywood / 28/03/2008 (1 page) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
16 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
5 October 2004 | Return made up to 14/10/04; full list of members (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 October 2003 | Return made up to 14/10/03; full list of members
|
16 October 2003 | Return made up to 14/10/03; full list of members
|
24 March 2003 | Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 March 2003 | Ad 14/10/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 October 2002 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
30 October 2002 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
14 October 2002 | Incorporation (18 pages) |
14 October 2002 | Incorporation (18 pages) |