Great Chesterford
Saffron Walden
Essex
CB10 1PF
Director Name | Mr Bhavesh Amratlal Radia |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 23 August 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Wild Acres Northwood Middlesex HA6 3JD |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Elmfield Road London SW17 8AD |
Director Name | Mr Andrew Dean Selby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Harman Drive London NW2 2ED |
Director Name | Mr Harvey Selby |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Secretary Name | Mr Harvey Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Director Name | Mr Anil Dave |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westcombe Park Road Blackheath London SE3 7RB |
Director Name | John Gregory Spetch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 45 The Boulevard Ingress Park Greenhithe Kent DA9 9GU |
Director Name | Mr Andrew David John Moffat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Annes Grove Ealing London W5 3XR |
Secretary Name | Mr Anil Dave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ormesby Way Kenton Harrow Middlesex HA3 9FE |
Secretary Name | Mrs Jayne Bostock |
---|---|
Status | Resigned |
Appointed | 22 December 2009(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | 45-46 Berners Street London W1T 3NE |
Registered Address | 45-46 Berners Street London W1T 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | £1,629,070 |
Net Worth | -£16,185,399 |
Current Liabilities | £18,943,749 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 November 2008 | Delivered on: 26 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Deed of variation 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 see image for full details. Outstanding |
---|---|
29 March 2007 | Delivered on: 13 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land and buildings at wood street cardiff t/nos CYM152023 and C. 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. See the mortgage charge document for full details. Outstanding |
23 May 2006 | Delivered on: 30 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land under t/no's WA596071, CYM146260 and WA844233. 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 |
10 November 2004 | Delivered on: 16 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wood street, cardiff, fixed and floating charge over all property and assets, present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed, plant and machinery. See the mortgage charge document for full details. Outstanding |
7 October 2003 | Delivered on: 23 October 2003 Satisfied on: 21 June 2006 Persons entitled: Cardiff County Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and premises at wood street cardiff. Fully Satisfied |
7 October 2003 | Delivered on: 9 October 2003 Satisfied on: 9 December 2004 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account maintained by the company with the chargee. Fully Satisfied |
7 October 2003 | Delivered on: 9 October 2003 Satisfied on: 9 December 2004 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and assets of the company. Fully Satisfied |
7 October 2003 | Delivered on: 9 October 2003 Satisfied on: 9 December 2004 Persons entitled: Dunbar 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: Land and premises at wood street cardiff. See the mortgage charge document for full details. Fully Satisfied |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page) |
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page) |
4 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 August 2015 | Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jayne Bostock as a secretary on 24 August 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Richard Grant Selby on 23 June 2015 (2 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
13 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
14 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Receiver's abstract of receipts and payments to 28 March 2013 (2 pages) |
13 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 November 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 November 2014 | Receiver's abstract of receipts and payments to 28 March 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Richard Grant Selby on 20 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Richard Grant Selby on 20 December 2013 (2 pages) |
2 May 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
2 May 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
9 November 2012 | Notice of appointment of receiver or manager (3 pages) |
9 November 2012 | Notice of appointment of receiver or manager (3 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (10 pages) |
17 July 2012 | Full accounts made up to 30 June 2011 (10 pages) |
30 May 2012 | Termination of appointment of Andrew Moffat as a director (1 page) |
30 May 2012 | Termination of appointment of Andrew Moffat as a director (1 page) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (2 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Full accounts made up to 31 December 2008 (12 pages) |
4 May 2010 | Full accounts made up to 31 December 2008 (12 pages) |
23 December 2009 | Appointment of Mrs Jayne Bostock as a secretary (1 page) |
23 December 2009 | Termination of appointment of Anil Dave as a secretary (1 page) |
23 December 2009 | Termination of appointment of Anil Dave as a secretary (1 page) |
23 December 2009 | Appointment of Mrs Jayne Bostock as a secretary (1 page) |
25 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
8 July 2009 | Full accounts made up to 31 December 2007 (12 pages) |
8 July 2009 | Full accounts made up to 31 December 2007 (12 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from mowbray house 58-70 edgware way edgware middlesex HA8 8DJ (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from mowbray house 58-70 edgware way edgware middlesex HA8 8DJ (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (5 pages) |
20 August 2008 | Director's change of particulars / bhavesh radia / 20/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / bhavesh radia / 20/08/2008 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 September 2007 | Return made up to 20/08/07; full list of members (8 pages) |
15 September 2007 | Return made up to 20/08/07; full list of members (8 pages) |
12 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 May 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
25 May 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 May 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | New director appointed (7 pages) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New director appointed (7 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (7 pages) |
19 April 2007 | New director appointed (7 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
13 April 2007 | Particulars of mortgage/charge (8 pages) |
13 April 2007 | Particulars of mortgage/charge (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 20/08/06; no change of members
|
21 September 2006 | Return made up to 20/08/06; no change of members
|
21 September 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2006 | Particulars of mortgage/charge (4 pages) |
30 May 2006 | Particulars of mortgage/charge (4 pages) |
30 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
30 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
1 September 2005 | Return made up to 20/08/05; full list of members
|
1 September 2005 | Return made up to 20/08/05; full list of members
|
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 March 2005 | New director appointed (5 pages) |
1 March 2005 | New director appointed (5 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 9 great chesterford court london road great chesterford essex CB10 1PF (1 page) |
7 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 February 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
7 February 2005 | Resolutions
|
7 February 2005 | Registered office changed on 07/02/05 from: 9 great chesterford court london road great chesterford essex CB10 1PF (1 page) |
7 February 2005 | Resolutions
|
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Company name changed heritage gateway (cardiff) limit ed\certificate issued on 08/12/04 (2 pages) |
8 December 2004 | Company name changed heritage gateway (cardiff) limit ed\certificate issued on 08/12/04 (2 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
16 November 2004 | Particulars of mortgage/charge (7 pages) |
8 September 2004 | Return made up to 20/08/04; full list of members
|
8 September 2004 | Return made up to 20/08/04; full list of members
|
26 November 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
26 November 2003 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Ad 04/09/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
23 September 2003 | Ad 04/09/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: mowbray house, 58-70 edgware way edgware middlesex HA8 8DJ (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: mowbray house, 58-70 edgware way edgware middlesex HA8 8DJ (1 page) |
20 August 2003 | Incorporation (17 pages) |
20 August 2003 | Incorporation (17 pages) |