Horseshoe Hill
Upshire
Essex
EN9 3SL
Director Name | Mr Leigh Stephen Brown |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
Registered Address | Suite 7 Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
16 February 2022 | Delivered on: 16 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 43 alvington crescent london t/n LN164895. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 15 2LYNDHURST road wood green london. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 155 brooke road london. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 143A northwood road london t/n EGL405183. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 154 and 156 lyndhurst road wood gree london t/n AGL127597. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 66 windmill road london t/n AGL277965. Outstanding |
23 May 2016 | Delivered on: 25 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Property k/a 114 hermitage road london t/n NGL214104. Outstanding |
4 May 2022 | Delivered on: 10 May 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, over all property listed in the first schedule including the leasehold property known as or being 114 hermitage road, london, N4 1NL and registered at hm land registry under title no NGL214104 (for further details please refer to the instrument). Outstanding |
19 January 2016 | Delivered on: 27 January 2016 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (3 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 March 2018 | Change of details for Mr Paul Louis Viner as a person with significant control on 14 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
12 July 2016 | Termination of appointment of Leigh Stephen Brown as a director on 23 May 2016 (2 pages) |
12 July 2016 | Termination of appointment of Leigh Stephen Brown as a director on 23 May 2016 (2 pages) |
1 June 2016 | Solvency Statement dated 23/05/16 (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Resolutions
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Solvency Statement dated 23/05/16 (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
25 May 2016 | Registration of charge 094704700003, created on 23 May 2016 (10 pages) |
25 May 2016 | Registration of charge 094704700007, created on 23 May 2016 (12 pages) |
25 May 2016 | Registration of charge 094704700003, created on 23 May 2016 (10 pages) |
25 May 2016 | Registration of charge 094704700008, created on 23 May 2016 (10 pages) |
25 May 2016 | Registration of charge 094704700004, created on 23 May 2016 (13 pages) |
25 May 2016 | Registration of charge 094704700002, created on 23 May 2016 (10 pages) |
25 May 2016 | Registration of charge 094704700006, created on 23 May 2016 (12 pages) |
25 May 2016 | Registration of charge 094704700002, created on 23 May 2016 (10 pages) |
25 May 2016 | Registration of charge 094704700006, created on 23 May 2016 (12 pages) |
25 May 2016 | Registration of charge 094704700005, created on 23 May 2016 (10 pages) |
25 May 2016 | Registration of charge 094704700007, created on 23 May 2016 (12 pages) |
25 May 2016 | Registration of charge 094704700004, created on 23 May 2016 (13 pages) |
25 May 2016 | Registration of charge 094704700005, created on 23 May 2016 (10 pages) |
25 May 2016 | Registration of charge 094704700008, created on 23 May 2016 (10 pages) |
28 April 2016 | Second filing of SH01 previously delivered to Companies House
|
28 April 2016 | Second filing of SH01 previously delivered to Companies House
|
1 April 2016 | Director's details changed for Mr Leigh Stephen Brown on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Leigh Stephen Brown on 1 April 2016 (2 pages) |
11 February 2016 | Satisfaction of charge 094704700001 in full (1 page) |
11 February 2016 | Satisfaction of charge 094704700001 in full (1 page) |
27 January 2016 | Registration of charge 094704700001, created on 19 January 2016 (5 pages) |
27 January 2016 | Registration of charge 094704700001, created on 19 January 2016 (5 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Change of share class name or designation (1 page) |
6 October 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
6 October 2015 | Change of share class name or designation (1 page) |
25 September 2015 | Appointment of Mr Paul Louis Viner as a director on 21 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Paul Louis Viner as a director on 21 September 2015 (2 pages) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|