St Albans
Herts
AL1 1NL
Director Name | Mr Jason Scott Harding |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Road Lexden Colchester Essex CO3 7UL |
Director Name | Mr Mark Ronald Harding |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cooks Mill Cottage Fordham Heath Colchester Essex CO3 9TF |
Secretary Name | Mr Mark Ronald Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cooks Mill Cottage Fordham Heath Colchester Essex CO3 9TF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | Jason Scott Harding 18.26% Ordinary |
---|---|
40 at £1 | Mark Ronald Harding 18.26% Ordinary |
40 at £1 | Peter Leslie Williams 18.26% Ordinary |
33 at £1 | Jason Scott Harding 15.07% Deferred |
33 at £1 | Mark Ronald Harding 15.07% Deferred |
33 at £1 | Peter Leslie Williams 15.07% Deferred |
Year | 2014 |
---|---|
Turnover | £56,781 |
Gross Profit | £52,960 |
Net Worth | £127,928 |
Cash | £15,901 |
Current Liabilities | £475,109 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
16 April 2010 | Delivered on: 20 April 2010 Persons entitled: Close Brothers Limited 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 buildings to the north side of east street colchester t/nos EX730984 and EX745688; by way of a fixed charge the plant, machinery, fixtures, fittings, goodwill, all rents, licence fees, equipment, tools and other chattels. See image for full details. Outstanding |
---|---|
16 April 2010 | Delivered on: 20 April 2010 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north side of east street colchester t/nos EX730984 and EX745688; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, equipment. See image for full details. Outstanding |
14 May 2007 | Delivered on: 23 May 2007 Persons entitled: Gmac-Rfc Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of properties charged please refer to form 395. 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 June 2004 | Delivered on: 9 July 2004 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: £550,000 due or to become due from the company to the chargee. Particulars: Land at rear 7 mill hotel east street colchester essex. Outstanding |
30 June 2004 | Delivered on: 6 July 2004 Satisfied on: 13 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of the mill east street colchester essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 June 2004 | Delivered on: 6 July 2004 Satisfied on: 13 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
13 March 2019 | Change of details for Mr Peter Leslie Williams as a person with significant control on 20 September 2018 (2 pages) |
12 March 2019 | Cessation of Jason Scott Harding as a person with significant control on 20 September 2018 (1 page) |
12 March 2019 | Cessation of Mark Ronald Harding as a person with significant control on 20 September 2018 (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 October 2018 | Termination of appointment of Mark Ronald Harding as a director on 20 September 2018 (1 page) |
5 October 2018 | Termination of appointment of Jason Scott Harding as a director on 20 September 2018 (1 page) |
5 October 2018 | Termination of appointment of Mark Ronald Harding as a secretary on 20 September 2018 (1 page) |
4 October 2018 | Appointment of Mr Peter Leslie Williams as a director on 20 September 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
3 March 2017 | Total exemption full accounts made up to 31 May 2016 (8 pages) |
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
28 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Statement of capital on 31 May 2013
|
31 May 2013 | Solvency statement dated 21/05/13 (1 page) |
31 May 2013 | Solvency statement dated 21/05/13 (1 page) |
31 May 2013 | Statement of capital on 31 May 2013
|
31 May 2013 | Resolutions
|
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
4 March 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
19 August 2010 | Full accounts made up to 31 May 2009 (14 pages) |
19 August 2010 | Full accounts made up to 31 May 2009 (14 pages) |
17 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Change of share class name or designation (2 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
29 April 2010 | Memorandum and Articles of Association (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Memorandum and Articles of Association (3 pages) |
29 April 2010 | Resolutions
|
20 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
29 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 May 2007 (12 pages) |
15 October 2007 | Full accounts made up to 31 May 2007 (12 pages) |
23 May 2007 | Particulars of mortgage/charge (11 pages) |
23 May 2007 | Particulars of mortgage/charge (11 pages) |
28 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 31 May 2006 (15 pages) |
16 January 2007 | Full accounts made up to 31 May 2006 (15 pages) |
11 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
11 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
29 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
18 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
18 January 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
6 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Ad 05/03/04--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
6 May 2004 | Ad 05/03/04--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
6 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | New secretary appointed;new director appointed (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (3 pages) |
30 March 2004 | New director appointed (3 pages) |
30 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Incorporation (9 pages) |
5 March 2004 | Incorporation (9 pages) |