Ingatestone
Essex
CM4 0DQ
Director Name | Peter Larcombe |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1991(49 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 47 Docklands Avenue Ingatestone Essex CM4 9EQ |
Director Name | Mr Alan Clive Larcombe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 1992(49 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Kevin John Larcombe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 1992(49 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Mr Martin John Larcombe |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 1992(49 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Mr Kevin John Larcombe |
---|---|
Nationality | English |
Status | Current |
Appointed | 07 September 2004(62 years, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Hilda Evelyn Margaret Larcombe |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(49 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 03 December 2016) |
Role | Company Director |
Correspondence Address | 42 Sebastian Avenue Shenfield Brentwood Essex CM15 8PW |
Secretary Name | Donald Larcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(49 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | Cranbourne 20 Willow Green Ingatestone Essex CM4 0DQ |
Website | larmar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01277 352058 |
Telephone region | Brentwood |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
388 at £1 | Donald Larcombe 8.40% Ordinary |
---|---|
388 at £1 | Hilda Evelyn Margaret Larcombe 8.40% Ordinary |
388 at £1 | Peter Larcombe 8.40% Ordinary |
288 at £1 | Alan Clive Larcombe 6.23% Ordinary |
288 at £1 | Barry David Larcombe 6.23% Ordinary |
288 at £1 | Caroline Michelle Mcspadden 6.23% Ordinary |
288 at £1 | Christopher Paul Larcombe 6.23% Ordinary |
288 at £1 | Claire Janine Webb 6.23% Ordinary |
288 at £1 | Karen Ann Barnes 6.23% Ordinary |
288 at £1 | Kevin John Larcombe 6.23% Ordinary |
288 at £1 | Mr Martin John Larcombe 6.23% Ordinary |
288 at £1 | Paul Richard Larcombe 6.23% Ordinary |
288 at £1 | Raymond John Larcombe 6.23% Ordinary |
288 at £1 | Susan Jane Hendrick 6.23% Ordinary |
288 at £1 | Vivien Evelyn Cumper 6.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,865,281 |
Cash | £490,612 |
Current Liabilities | £96,787 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 6 January 2023 (overdue) |
9 March 1961 | Delivered on: 14 March 1961 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: The drill hall, fryerning lane, ingatestone, essex. Outstanding |
---|
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
16 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 January 2017 | Termination of appointment of Hilda Evelyn Margaret Larcombe as a director on 3 December 2016 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (10 pages) |
15 November 2010 | Director's details changed for Donald Larcombe on 15 November 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (11 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 July 2007 | Location of register of members (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: portland london road margaretting ingastestone essex CM4 9JD (1 page) |
10 January 2007 | Return made up to 23/12/06; full list of members (10 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (10 pages) |
28 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2005 | Return made up to 23/12/04; no change of members (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
12 January 2004 | Return made up to 23/12/03; no change of members (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 March 2003 | Return made up to 23/12/02; full list of members (10 pages) |
11 March 2003 | Director's particulars changed (1 page) |
25 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 December 2001 | Return made up to 23/12/01; no change of members (7 pages) |
19 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 23/12/00; full list of members (10 pages) |
8 February 2001 | Director's particulars changed (1 page) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Return made up to 23/12/99; full list of members
|
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 February 1999 | Aud res statement S394 (1 page) |
31 December 1998 | Return made up to 23/12/98; full list of members (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1997 | Return made up to 23/12/97; no change of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1996 | Return made up to 23/12/96; no change of members (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 January 1996 | Return made up to 23/12/95; full list of members (8 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 July 1942 | Incorporation (16 pages) |