Wickhambrook
Newmarket
Suffolk
CB8 8XH
Director Name | Mr Ian Malcolm Wright |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2008) |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane, Cowlinge Newmarket Suffolk CB8 9HZ |
Secretary Name | Tracy Susan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2008) |
Role | Horse Stable Administrator |
Correspondence Address | Mill House Mill Lane, Cowlinge Newmarket Suffolk CB8 9HZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | ZANE Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2010) |
Correspondence Address | 925 Finchley Road Golders Green London NW11 7PE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,749 |
Cash | £280 |
Current Liabilities | £50,534 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 August 2018 | Delivered on: 18 August 2018 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: L/H flat 4A 60 kent road harrogate t/no NYK131459. Outstanding |
---|---|
27 April 2018 | Delivered on: 18 May 2018 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Particulars: L/H flat 4A, 60 kent road harrogate t/no NYK131459. Outstanding |
2 July 2008 | Delivered on: 3 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 48 ditton green wooditton newmarket suffolk t/no CB288816. Outstanding |
2 July 2008 | Delivered on: 3 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: 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 46 ditton green wooditton newmarket suffolk by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
3 September 2004 | Delivered on: 21 September 2004 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: 48 ditton green woodditton newmarket suffolk. 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 |
16 June 2003 | Delivered on: 25 June 2003 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: 46 ditton green woodditton newmarket suffolk. 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 |
29 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 August 2018 | Registration of charge 047133030006, created on 1 August 2018 (33 pages) |
18 May 2018 | Registration of charge 047133030005, created on 27 April 2018 (6 pages) |
23 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 January 2018 | Satisfaction of charge 2 in full (4 pages) |
19 January 2018 | Satisfaction of charge 4 in full (4 pages) |
19 January 2018 | Satisfaction of charge 3 in full (4 pages) |
19 January 2018 | Satisfaction of charge 1 in full (4 pages) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
23 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Tracey Susan Wright on 1 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page) |
29 March 2010 | Termination of appointment of Zane Secretarial Services Ltd as a secretary (1 page) |
29 March 2010 | Director's details changed for Tracey Susan Wright on 1 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Tracey Susan Wright on 1 March 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 April 2008 | Secretary's change of particulars / zane none / 26/03/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / zane none / 26/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / tracey wright / 27/03/2008 (1 page) |
16 April 2008 | Director's change of particulars / tracey wright / 27/03/2008 (1 page) |
4 April 2008 | Appointment terminated director ian wright (1 page) |
4 April 2008 | Secretary appointed zane secretarial services LTD none (1 page) |
4 April 2008 | Secretary appointed zane secretarial services LTD none (1 page) |
4 April 2008 | Appointment terminated secretary tracey wright (1 page) |
4 April 2008 | Appointment terminated secretary tracey wright (1 page) |
4 April 2008 | Appointment terminated director ian wright (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 27/03/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New secretary appointed;new director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New secretary appointed;new director appointed (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Nc inc already adjusted 03/04/03 (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 925 finchley road golders green london NW11 7PE (2 pages) |
29 April 2003 | Ad 03/04/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 925 finchley road golders green london NW11 7PE (2 pages) |
29 April 2003 | Resolutions
|
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Ad 03/04/03--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Nc inc already adjusted 03/04/03 (1 page) |
29 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
8 April 2003 | Nc inc already adjusted 27/03/03 (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
8 April 2003 | Director resigned (2 pages) |
8 April 2003 | Director resigned (2 pages) |
8 April 2003 | Secretary resigned (2 pages) |
8 April 2003 | Secretary resigned (2 pages) |
27 March 2003 | Incorporation (14 pages) |
27 March 2003 | Incorporation (14 pages) |