Goffs Oak
Hertfordshire
EN7 5JD
Secretary Name | Mr Alan Howard |
---|---|
Status | Current |
Appointed | 17 January 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | The Stables Silver Street Goffs Oak Waltham Cross EN7 5JD |
Director Name | Mr Robert Colin Mason |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Mangrove Road Hertford Herts SG13 8AL |
Director Name | Mr Daniel Neil Bryan Titmuss |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifer Row Yewlands Hoddesdon Herts EN11 8BX |
Secretary Name | Mr Robert Colin Mason |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Mangrove Road Hertford Herts SG13 8AL |
Director Name | Mr Kevin Steven Ellerbeck |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunsley House Riverside Avenue Broxbourne Hertfordshire EN10 6RA |
Director Name | The Chimes Broxbourne Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2019(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 2019) |
Correspondence Address | Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD |
Registered Address | The Stables Silver Street Goffs Oak Waltham Cross EN7 5JD |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Goffs Oak |
50 at £1 | Daniel Neil Bryan Titmuss 33.33% Ordinary B |
---|---|
50 at £1 | Kevin Steven Ellerbeck 33.33% Ordinary |
50 at £1 | Robert Colin Mason 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,520 |
Cash | £7,430 |
Current Liabilities | £829,492 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
12 August 2022 | Delivered on: 18 August 2022 Persons entitled: E-Money Capital Limited Classification: A registered charge Outstanding |
---|---|
12 August 2022 | Delivered on: 18 August 2022 Persons entitled: E-Money Capital Limited Classification: A registered charge Particulars: All that freehold property known as the chimes garden centre, old nazeing road, broxbourne, EN10 6RJ as the same is registered at the land registry under title number EX538957. Outstanding |
3 May 2019 | Delivered on: 16 May 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Chimes garden centre, old nazeing road, nazeing, broxbourne EN10 8RJ and 93 old nazeing road, broxbourne EN10 6RJ registered at land registry with title numbers EX538957 and EX425290. Outstanding |
3 May 2019 | Delivered on: 16 May 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Chimes garden centre, old nazeing road, nazeing, broxbourne EN10 8RJ and 93 old nazeing road, broxbourne EN10 6RJ registered at land registry with title numbers EX538957 and EX425290. Outstanding |
3 May 2019 | Delivered on: 13 May 2019 Persons entitled: The Chimes Broxbourne (Cogress) LLP Classification: A registered charge Particulars: The freehold land at the chimes garden centre, old nazeing road, broxbourne EN10 6RJ registered under title number EX538957 and the freehold land at 93 old nazeing road, broxbourne EN10 6RJ registered under title number EX425290. Outstanding |
25 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
---|---|
26 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 August 2022 | Registration of charge 082294410004, created on 12 August 2022 (24 pages) |
18 August 2022 | Registration of charge 082294410005, created on 12 August 2022 (11 pages) |
15 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 January 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2020 | Notification of The Chimes Broxbourne Limited as a person with significant control on 3 May 2019 (1 page) |
20 April 2020 | Change of details for Mr Perry John Gamby as a person with significant control on 3 May 2019 (2 pages) |
17 April 2020 | Notification of Perry John Gamby as a person with significant control on 3 May 2019 (2 pages) |
21 January 2020 | Appointment of Mr Alan Howard as a secretary on 17 January 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
23 August 2019 | Registered office address changed from Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD to The Stables Silver Street Goffs Oak Waltham Cross EN7 5JD on 23 August 2019 (1 page) |
23 August 2019 | Termination of appointment of the Chimes Broxbourne Limited as a director on 23 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Daniel Neil Bryan Titmuss as a director on 3 May 2019 (1 page) |
4 July 2019 | Cessation of Daniel Neil Bryan Titmuss as a person with significant control on 3 May 2019 (1 page) |
4 July 2019 | Cessation of Kevin Steven Ellerbeck as a person with significant control on 3 May 2019 (1 page) |
4 July 2019 | Cessation of Robert Colin Mason as a person with significant control on 3 May 2019 (1 page) |
4 July 2019 | Termination of appointment of Robert Colin Mason as a director on 3 May 2019 (1 page) |
4 July 2019 | Termination of appointment of Kevin Steven Ellerbeck as a director on 3 May 2019 (1 page) |
4 July 2019 | Termination of appointment of Robert Colin Mason as a secretary on 3 May 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Perry John Graham on 4 July 2019 (2 pages) |
23 May 2019 | Appointment of The Chimes Broxbourne Limited as a director on 3 May 2019 (3 pages) |
16 May 2019 | Appointment of Mr Perry John Graham as a director on 3 May 2019 (2 pages) |
16 May 2019 | Registration of charge 082294410003, created on 3 May 2019 (43 pages) |
16 May 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Woodlands Silver Street Goffs Oak Hertfordshire EN7 5JD on 16 May 2019 (2 pages) |
16 May 2019 | Registration of charge 082294410002, created on 3 May 2019 (41 pages) |
13 May 2019 | Registration of charge 082294410001, created on 3 May 2019 (29 pages) |
16 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
26 September 2018 | Change of details for Mr Daniel Neil Bryan Titmuss as a person with significant control on 6 April 2016 (2 pages) |
26 September 2018 | Change of details for Mr Kevin Steven Ellerbeck as a person with significant control on 6 April 2016 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
26 September 2018 | Change of details for Mr Robert Colin Mason as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
25 July 2017 | Change of details for Mr Kevin Steven Ellerbeck as a person with significant control on 14 July 2017 (2 pages) |
25 July 2017 | Change of details for Mr Kevin Steven Ellerbeck as a person with significant control on 14 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Kevin Steven Ellerbeck on 14 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Kevin Steven Ellerbeck on 14 July 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
28 September 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 September 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 September 2014 | Registered office address changed from C/O Alexander Ash & Co 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Alexander Ash & Co 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 October 2012 | Appointment of Kevin Steven Ellerbeck as a director (3 pages) |
26 October 2012 | Appointment of Kevin Steven Ellerbeck as a director (3 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
26 September 2012 | Incorporation (45 pages) |
26 September 2012 | Incorporation (45 pages) |