Grays
Essex
RM17 5ED
Director Name | Mr Walter Roland Brinzer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44/54 Orsett Road Grays Essex RM17 5ED |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2011(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Website | chelmsfordequestriancentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 358116 |
Telephone region | Chelmsford |
Registered Address | 44/54 Orsett Road Grays Essex RM17 5ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
170k at £1 | Galleywood Equestrian LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£605,181 |
Cash | £18,264 |
Current Liabilities | £96,471 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
27 April 2012 | Delivered on: 3 May 2012 Persons entitled: Galleywood Equestrian Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 April 2012 | Delivered on: 2 May 2012 Satisfied on: 24 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture 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. Fully Satisfied |
13 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Satisfaction of charge 1 in full (4 pages) |
24 August 2015 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
13 June 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
3 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Appointment of Aimee Brinzer as a director (2 pages) |
22 December 2011 | Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Brierly Place New London Road Chelmsford Essex Cm2 Oap England on 22 December 2011 (1 page) |
22 December 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
22 December 2011 | Appointment of Aimee Brinzer as a director (2 pages) |
22 December 2011 | Termination of appointment of Birketts Directors Limited as a director (1 page) |
22 December 2011 | Appointment of Walter Roland Brinzer as a director (2 pages) |
22 December 2011 | Appointment of Walter Roland Brinzer as a director (2 pages) |
22 December 2011 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
22 December 2011 | Termination of appointment of Nigel Thompson as a director (1 page) |
22 December 2011 | Termination of appointment of Nigel Thompson as a director (1 page) |
22 December 2011 | Termination of appointment of Birketts Directors Limited as a director (1 page) |
21 December 2011 | Company name changed bideawhile 685 LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Company name changed bideawhile 685 LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Change of name notice (2 pages) |
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|
10 November 2011 | Incorporation
|