London Road
Old Harlow
Essex
CM17 9LU
Director Name | Mr Paul David Simpson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Holt Drive Wickham Bishops Witham Essex CM8 3NR |
Secretary Name | Mrs Gladys Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hunt Cottages London Road Old Harlow Essex CM17 9LU |
Registered Address | 1b The Sv Building Holloway Road Heybridge Maldon Essex CM9 4ER |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Year | 2013 |
---|---|
Net Worth | £5,850 |
Cash | £410 |
Current Liabilities | £3,933 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 December 1994 | Delivered on: 15 December 1994 Persons entitled: Janet Susan Parker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2018 | Application to strike the company off the register (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 April 2015 | Company name changed tubby isaacs LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Company name changed tubby isaacs LIMITED\certificate issued on 26/04/15
|
23 April 2015 | Withdraw the company strike off application (1 page) |
23 April 2015 | Withdraw the company strike off application (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Application to strike the company off the register (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2010 | Director's details changed for Mr Paul David Simpson on 31 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mrs Gladys Simpson on 31 March 2010 (2 pages) |
6 May 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Paul David Simpson on 31 March 2010 (2 pages) |
6 May 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Gladys Simpson on 31 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 6 May 2010 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members
|
18 April 2003 | Return made up to 31/03/03; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
31 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 20,balgores square gidea park romford essex RM2 6AY (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 20,balgores square gidea park romford essex RM2 6AY (1 page) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
15 November 2000 | Accounts for a small company made up to 31 July 2000 (3 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
26 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 March 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
25 March 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
14 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
1 December 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
3 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |