South Weald
Brentwood
Essex
CM14 5QN
Secretary Name | Mrs Linda Barham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | 7a Rayburn Road Hornchurch Essex RM11 3AP |
Director Name | Mr Richard David Weedon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 September 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Sean Mellor Balmford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Liffe Market Trader |
Country of Residence | England |
Correspondence Address | The Knoll Roundwood Avenue Hutton Mount Brentwood Essex CM13 2NA |
Director Name | Mr Benjamin Lee Deceased |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Property Investment |
Country of Residence | England |
Correspondence Address | The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Amanda Jane Calcutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | The Glen Warley Road Great Warley Brentwood Essex CM13 3HT |
Secretary Name | Hartford Agencies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Benjamin Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188 |
Current Liabilities | £6,076 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
14 May 2010 | Delivered on: 4 June 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 131A st marys lane upminster t/no EGL380372 all uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant and book debts. Outstanding |
---|---|
14 May 2010 | Delivered on: 21 May 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 131A st marys lane upminster essex t/no. EGL380372 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
14 June 2002 | Delivered on: 18 June 2002 Satisfied on: 14 March 2008 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £76,500 due or to become due from the company to the chargee. Particulars: 27 beeston road nottingham. Fully Satisfied |
6 April 2000 | Delivered on: 12 April 2000 Satisfied on: 30 April 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 131A st marys lane upminster RM14 2SH title number EGL380372. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
21 January 2000 | Delivered on: 22 January 2000 Satisfied on: 7 May 2010 Persons entitled: Benjamin Lee Classification: Debenture Secured details: £32,570.00 due or to become due from the company to the chargee. Particulars: By way of floating charge the undertaking property and assets. Fully Satisfied |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2023 | Application to strike the company off the register (1 page) |
13 October 2022 | Registered office address changed from The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 13 October 2022 (1 page) |
25 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
15 August 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
5 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
13 July 2022 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
6 July 2022 | Notification of Katie Deryl Small as a person with significant control on 25 January 2022 (2 pages) |
6 July 2022 | Withdrawal of a person with significant control statement on 6 July 2022 (2 pages) |
6 July 2022 | Appointment of Mr Richard David Weedon as a director on 26 June 2022 (2 pages) |
6 July 2022 | Termination of appointment of Benjamin Lee Deceased as a director on 18 January 2021 (1 page) |
6 July 2022 | Cessation of Benjamin Lee Deceased as a person with significant control on 18 January 2021 (1 page) |
6 July 2022 | Notification of a person with significant control statement (2 pages) |
6 July 2022 | Notification of Richard David Weedon as a person with significant control on 25 January 2022 (2 pages) |
6 April 2021 | Confirmation statement made on 21 January 2021 with updates (4 pages) |
6 April 2021 | Change of details for Mr Benjamin Lee as a person with significant control on 18 January 2021 (2 pages) |
6 April 2021 | Director's details changed for Mr Benjamin Lee on 18 January 2021 (2 pages) |
23 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
15 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
1 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
18 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
11 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 February 2015 | Registered office address changed from Harvard House East 34 High Street Stock Essex CM4 9BA to The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Harvard House East 34 High Street Stock Essex CM4 9BA to The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN on 10 February 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Director's details changed for Mr Benjamin Lee on 1 July 2012 (2 pages) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Director's details changed for Mr Benjamin Lee on 1 July 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Benjamin Lee on 1 July 2012 (2 pages) |
5 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Registered office address changed from 62 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 62 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE on 20 September 2010 (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 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) |
19 April 2010 | Secretary's details changed for Linda Barham on 1 January 2010 (1 page) |
19 April 2010 | Director's details changed for Benjamin Lee on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Linda Barham on 1 January 2010 (1 page) |
19 April 2010 | Secretary's details changed for Linda Barham on 1 January 2010 (1 page) |
19 April 2010 | Director's details changed for Benjamin Lee on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Benjamin Lee on 1 January 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
4 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
26 March 2009 | Director's change of particulars / benjamin lee / 01/04/2008 (1 page) |
26 March 2009 | Director's change of particulars / benjamin lee / 01/04/2008 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the glen warley road great warley brentwood essex CM13 3HT (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from the glen warley road great warley brentwood essex CM13 3HT (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 February 2008 | Appointment terminated secretary amanda calcutt (1 page) |
29 February 2008 | Secretary appointed linda barham (1 page) |
29 February 2008 | Secretary appointed linda barham (1 page) |
29 February 2008 | Appointment terminated secretary amanda calcutt (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Return made up to 21/01/05; full list of members
|
26 January 2005 | Return made up to 21/01/05; full list of members
|
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 24 ridgemont place parkstone avenue hornchurch essex RM11 3LQ (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 24 ridgemont place parkstone avenue hornchurch essex RM11 3LQ (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
20 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | New secretary appointed (1 page) |
11 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page) |
11 August 2004 | Secretary resigned (1 page) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page) |
7 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 21/01/00; full list of members
|
22 February 2000 | Return made up to 21/01/00; full list of members
|
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page) |
12 April 1999 | Return made up to 15/01/99; full list of members (6 pages) |
12 April 1999 | Return made up to 15/01/99; full list of members (6 pages) |
11 November 1998 | Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1998 | Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1998 | Memorandum and Articles of Association (10 pages) |
19 August 1998 | Memorandum and Articles of Association (10 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | Secretary resigned;director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
24 July 1998 | Company name changed sean balmford futures LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | Company name changed sean balmford futures LIMITED\certificate issued on 27/07/98 (2 pages) |
15 January 1998 | Incorporation (16 pages) |
15 January 1998 | Incorporation (16 pages) |