THE KINGS HEAD CENTRE (MALDON) LIMITED
MALDON LIGHTREGAL LIMITED

Hellopages » Essex » Maldon » CM9 4PZ

Company number 01407666
Status Active
Incorporation Date 4 January 1979
Company Type Private Limited Company
Address 21 MARKET HILL, MALDON, ENGLAND, CM9 4PZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Termination of appointment of Gerard O'driscoll as a secretary on 3 March 2016. The most likely internet sites of THE KINGS HEAD CENTRE (MALDON) LIMITED are www.thekingsheadcentremaldon.co.uk, and www.the-kings-head-centre-maldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The Kings Head Centre Maldon Limited is a Private Limited Company. The company registration number is 01407666. The Kings Head Centre Maldon Limited has been working since 04 January 1979. The present status of the company is Active. The registered address of The Kings Head Centre Maldon Limited is 21 Market Hill Maldon England Cm9 4pz. The company`s financial liabilities are £59.66k. It is £-55.88k against last year. And the total assets are £135.34k, which is £-99.62k against last year. MANN, James Peter Innes is a Director of the company. Secretary O'DRISCOLL, Gerard has been resigned. Secretary SHAFTAIN, Carol has been resigned. Director MANN, Peter Gordon Innes has been resigned. The company operates in "Development of building projects".


the kings head centre (maldon) Key Finiance

LIABILITIES £59.66k
-49%
CASH n/a
TOTAL ASSETS £135.34k
-43%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
O'DRISCOLL, Gerard
Resigned: 03 March 2016
Appointed Date: 31 March 2008

Secretary
SHAFTAIN, Carol
Resigned: 31 March 2008

Director
MANN, Peter Gordon Innes
Resigned: 30 March 1993
106 years old

Persons With Significant Control

Mr James Peter Innes Mann
Notified on: 1 August 2016
71 years old
Nature of control: Ownership of shares – 75% or more

THE KINGS HEAD CENTRE (MALDON) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 20 August 2016 with updates
03 Mar 2016
Termination of appointment of Gerard O'driscoll as a secretary on 3 March 2016
25 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015
...
... and 85 more events
05 Oct 1987
Return made up to 15/05/87; full list of members

04 Jul 1986
Full accounts made up to 31 March 1985

04 Jul 1986
Return made up to 15/05/86; full list of members

24 Jan 1979
Memorandum of association
04 Jan 1979
Incorporation

THE KINGS HEAD CENTRE (MALDON) LIMITED Charges

12 March 2009
Mortgage
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the kings head centre maldon essex t/no EX473671…
5 July 1999
Legal charge
Delivered: 15 July 1999
Status: Satisfied on 26 October 2009
Persons entitled: Riggs Bank Europe Limited
Description: The property known as the kings head high street maldon…
17 November 1998
Mortgage and general charge
Delivered: 28 November 1998
Status: Satisfied on 21 February 2008
Persons entitled: First National Bank PLC
Description: The benbridge hotel the street heybridge maldon essex…
25 October 1995
Debenture
Delivered: 28 October 1995
Status: Satisfied on 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1994
Legal charge
Delivered: 9 December 1994
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: 140/142 (even only) high street maldon essex.
3 November 1994
Debenture
Delivered: 9 November 1994
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1994
Legal charge
Delivered: 5 April 1994
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: The kings head public house/hotel high street maldon essex…
16 March 1994
Floating charge
Delivered: 22 March 1994
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…