Shudy Camps
CB21 4RJ
LLP Designated Member Name | Finchfields Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Herald Developments 2015 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
LLP Designated Member Name | Mrs Nicola Anne Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Fountains Loughton Essex IG10 4RZ |
LLP Designated Member Name | Mr Timothy James Jones |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Fountains Loughton Essex IG10 4RZ |
LLP Designated Member Name | Gloria Jones |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Essex Road London E4 6DG |
LLP Designated Member Name | Mr Trevor Henry Jones |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Essex Road London E4 6DG |
LLP Designated Member Name | Mr Eric Michael Mould |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oak 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
LLP Designated Member Name | Hazel Joyce Mould |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Oak 14 Whitehall Lane Buckhurst Hill Essex IG9 5JG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2024 (5 months, 3 weeks from now) |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold properties known as flat 1, saffron heights, 2 borough lane, saffron walden, CB11 4AF; flat 2, saffron heights, 2 borough lane, saffron walden, CB11 4AF; flat 3, saffron heights, 2 borough lane, saffron walden, CB11 4AF; flat 4, saffron heights, 2 borough lane, saffron walden, CB11 4AF and flat 5, saffron heights, 2 borough lane, saffron walden, CB11 4AF. Outstanding |
23 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
11 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
5 April 2019 | Cessation of Domus Leaseholders Limited as a person with significant control on 25 March 2019 (1 page) |
5 April 2019 | Cessation of Herald Developments 2015 Limited as a person with significant control on 25 March 2019 (1 page) |
29 March 2019 | Registration of charge OC3918220002, created on 27 March 2019 (10 pages) |
29 March 2019 | Registration of charge OC3918220001, created on 27 March 2019 (5 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 7 March 2016 (4 pages) |
7 April 2016 | Annual return made up to 7 March 2016 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Termination of appointment of Hazel Joyce Mould as a member on 12 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Eric Michael Mould as a member on 12 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Hazel Joyce Mould as a member on 12 November 2015 (1 page) |
4 December 2015 | Termination of appointment of Eric Michael Mould as a member on 12 November 2015 (1 page) |
3 December 2015 | Appointment of Herald Developments 2015 Limited as a member on 12 November 2015 (2 pages) |
3 December 2015 | Appointment of Herald Developments 2015 Limited as a member on 12 November 2015 (2 pages) |
24 March 2015 | Annual return made up to 7 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 7 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 7 March 2015 (5 pages) |
2 October 2014 | Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Gloria Jones as a member on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Trevor Henry Jones as a member on 1 August 2014 (1 page) |
22 May 2014 | Termination of appointment of Timothy Jones as a member (2 pages) |
22 May 2014 | Termination of appointment of Nicola Jones as a member (2 pages) |
22 May 2014 | Termination of appointment of Timothy Jones as a member (2 pages) |
22 May 2014 | Appointment of Finchfields Limited as a member (3 pages) |
22 May 2014 | Termination of appointment of Nicola Jones as a member (2 pages) |
22 May 2014 | Appointment of Finchfields Limited as a member (3 pages) |
7 March 2014 | Incorporation of a limited liability partnership (12 pages) |
7 March 2014 | Incorporation of a limited liability partnership (12 pages) |