Hutton Mount
Brentwood
Essex
CM13 2LN
Director Name | Mr Royston John Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Romford Essex RM4 1EJ |
Director Name | Mrs Natalie Jane Conroy |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Director Name | Mrs Carole Ann Searle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romalee Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Secretary Name | Mrs Natalie Jane Conroy |
---|---|
Status | Current |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mandevilles Bonks Hill Sawbridgeworth CM21 9HS |
Telephone | 01708 630607 |
---|---|
Telephone region | Romford |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £434,994 |
Net Worth | £249,328 |
Cash | £49,181 |
Current Liabilities | £1,727,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
29 April 2010 | Delivered on: 5 May 2010 Persons entitled: Alliance & Leicester 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 property being land at frog island rainham t/no EGL391125 by way of fixed charge, the benefit of all agreements, see image for full details. Outstanding |
---|---|
29 April 2010 | Delivered on: 5 May 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
24 July 2009 | Delivered on: 5 August 2009 Persons entitled: London Development Agency Classification: Rent deposit deed 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: All sums from time to time in the account and the deposit balance including the initial deposit being the sum of £22,031.25. Outstanding |
12 June 2009 | Delivered on: 19 June 2009 Satisfied on: 30 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
12 June 2009 | Delivered on: 13 June 2009 Satisfied on: 30 April 2010 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: F/H land k/a frog island rainham essex. Fully Satisfied |
24 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
19 June 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 September 2018 | Change of details for Stapleford Commercial Group Limited as a person with significant control on 7 September 2018 (2 pages) |
19 September 2018 | Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (1 page) |
19 September 2018 | Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages) |
19 September 2018 | Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (2 pages) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
21 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages) |
20 September 2017 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page) |
20 September 2017 | Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 14 October 2015 Statement of capital on 2015-10-23
|
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
18 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Neil Royston Searle on 14 October 2010 (2 pages) |
3 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
18 May 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 November 2009 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom on 12 November 2009 (1 page) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 October 2008 | Incorporation (20 pages) |
14 October 2008 | Incorporation (20 pages) |