Bath
Somerset
BA2 2UE
Director Name | Mr Bradley Simon Hughes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 584 Wellsway Bath Somerset BA2 2UE |
Secretary Name | Mrs Julia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Mile End London Road Bath BA1 6PT |
Director Name | Mrs Julia Hughes |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tollbridge View London Row Bath Banes BA1 7QU |
Website | crossmanhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01225 471116 |
Telephone region | Bath |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Bradley Simon Hughes & Julia Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,652 |
Cash | £29,322 |
Current Liabilities | £575,765 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 December 2013 | Delivered on: 7 December 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold property k/a plot 2 uphill drive bath title no ST305835. Notification of addition to or amendment of charge. Outstanding |
---|---|
7 August 2013 | Delivered on: 14 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1A mile end, london road, bath. Notification of addition to or amendment of charge. Outstanding |
4 July 2013 | Delivered on: 12 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 November 2012 | Delivered on: 15 November 2012 Persons entitled: Barbara May Wiltshire & Royston William George Wiltshire Classification: Legal charge Secured details: £195,000.00 due or to become due. Particulars: 52 frome road bath and adjoining on north west side of barrow road bath. T/n ST256811 & AV216901. Outstanding |
1 September 2014 | Delivered on: 10 September 2014 Persons entitled: Andrew Birnie Classification: A registered charge Particulars: Land and buildings on the south west side of avondale place, bath. Outstanding |
5 June 2008 | Delivered on: 19 June 2008 Satisfied on: 3 July 2013 Persons entitled: Barclays 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 assets of the company. Fully Satisfied |
5 June 2008 | Delivered on: 18 June 2008 Satisfied on: 3 July 2013 Persons entitled: Barclays 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: Coach house two, garston road, frome, somerset. Fully Satisfied |
25 May 2007 | Delivered on: 26 May 2007 Satisfied on: 3 July 2013 Persons entitled: United Trust Bank Limited 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: 47 victoria road frome somerset also k/a land on the south side of garston road frome somerset by way of assignment the benefit of all covenants and rights relating to the property. See the mortgage charge document for full details. Fully Satisfied |
12 April 2005 | Delivered on: 14 April 2005 Satisfied on: 3 July 2013 Persons entitled: United Trust Bank Limited 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: The old ship inn combwich somerset,. See the mortgage charge document for full details. Fully Satisfied |
12 April 2005 | Delivered on: 14 April 2005 Satisfied on: 3 July 2013 Persons entitled: United Trust Bank Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
14 July 2017 | Satisfaction of charge 053261600008 in full (1 page) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 July 2015 | Director's details changed for Mr Bradley Simon Hughes on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Bradley Simon Hughes on 7 July 2015 (2 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 February 2015 | Director's details changed for Mr Bradley Simon Hughes on 1 August 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Bradley Simon Hughes on 1 August 2014 (2 pages) |
3 February 2015 | Secretary's details changed for Mrs Julia Hughes on 1 August 2014 (1 page) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Secretary's details changed for Mrs Julia Hughes on 1 August 2014 (1 page) |
10 September 2014 | Registration of charge 053261600010, created on 1 September 2014 (42 pages) |
10 September 2014 | Registration of charge 053261600010, created on 1 September 2014 (42 pages) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from Tollbridge View London Road West Bath BA1 7QU on 10 January 2014 (1 page) |
10 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
7 December 2013 | Registration of charge 053261600009 (8 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
14 August 2013 | Registration of charge 053261600008 (10 pages) |
12 July 2013 | Registration of charge 053261600007 (8 pages) |
3 July 2013 | Satisfaction of charge 3 in full (1 page) |
3 July 2013 | Satisfaction of charge 2 in full (1 page) |
3 July 2013 | Satisfaction of charge 1 in full (1 page) |
3 July 2013 | Satisfaction of charge 5 in full (1 page) |
3 July 2013 | Satisfaction of charge 4 in full (1 page) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Bradley Hughes on 19 January 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 January 2009 | Director's change of particulars / bradley hughes / 01/04/2007 (1 page) |
6 January 2009 | Secretary's change of particulars / julia hughes / 01/04/2007 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
22 September 2007 | Director resigned (1 page) |
15 August 2007 | Company name changed hdl development LIMITED\certificate issued on 15/08/07 (2 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: unit 3A trubodys yard london road bridgegate bristol BS30 5NA (1 page) |
27 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
12 July 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 74 bradley avenue winterbourne bristol BS36 1HR (1 page) |
2 March 2006 | Return made up to 06/01/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
6 January 2005 | Incorporation (14 pages) |