Matching
Harlow
Essex
CM17 0NX
Director Name | Mr Jonathan Peter Cox |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Carters Green Matching Harlow Essex CM17 0NX |
Director Name | Mrs Janette Patricia Towers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Paradise Road Writtle Chelmsford Essex CM1 3HP |
Secretary Name | Mrs Margaret Ann Barnes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1997(32 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Carters Green Matching Harlow Essex CM17 0NX |
Director Name | David Cox |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 25 Redcliffe Gardens Ilford Essex IG1 3HQ |
Director Name | Doris Mary Cox |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 3 Balmoral Court Springfield Road Chelmsford Essex CM2 6JQ |
Secretary Name | Doris Mary Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 March 1997) |
Role | Company Director |
Correspondence Address | 3 Balmoral Court Springfield Road Chelmsford Essex CM2 6JQ |
Registered Address | The Old House Carters Green Matching Essex CM17 0NX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Matching |
Ward | Hastingwood, Matching and Sheering Village |
4.2k at £1 | Janette Patricia Towers 33.34% Ordinary |
---|---|
4.2k at £1 | Mrs Margaret Ann Barnes 33.34% Ordinary |
4.2k at £1 | Jonathan Peter Cox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £751,974 |
Cash | £20,977 |
Current Liabilities | £12,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
29 June 1965 | Delivered on: 16 July 1965 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc n/e £10,000. Particulars: 39 green lane, ilford essex,. Outstanding |
---|---|
29 June 1965 | Delivered on: 16 July 1965 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc n/e £3000. Particulars: 19 harpenden rd wanstead, essex. Outstanding |
29 June 1965 | Delivered on: 16 July 1965 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc n/e £10,000. Particulars: 37 green lane ilford, essex. Outstanding |
27 April 1965 | Delivered on: 12 May 1965 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due etc. Particulars: 37 green lane ilford essex. Outstanding |
27 April 1965 | Delivered on: 12 May 1965 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due etc. Particulars: 39 green lane, ilford essex. Outstanding |
27 April 1965 | Delivered on: 12 May 1965 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due etc. Particulars: 19 harpenden rd, wanstead essex. Outstanding |
29 June 1965 | Delivered on: 16 July 1965 Satisfied on: 7 June 2002 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due n/e £10,000. Particulars: 126 high rd south woodford london E.18. Fully Satisfied |
27 April 1965 | Delivered on: 12 May 1965 Satisfied on: 7 June 2002 Persons entitled: Lloyds Bank PLC Classification: Oral charge Secured details: All monies due etc. Particulars: 126 high rd, south woodford essex. Fully Satisfied |
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
5 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
4 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (18 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 August 2010 | Director's details changed for Jonathan Peter Cox on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Margaret Ann Barnes on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Janette Patricia Towers on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Janette Patricia Towers on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Margaret Ann Barnes on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Jonathan Peter Cox on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Margaret Ann Barnes on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Janette Patricia Towers on 2 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Jonathan Peter Cox on 2 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 02/08/07; no change of members (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 August 2004 | Return made up to 02/08/04; full list of members
|
6 August 2004 | Return made up to 02/08/04; full list of members
|
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
12 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 August 2002 | Return made up to 02/08/02; no change of members (5 pages) |
9 August 2002 | Return made up to 02/08/02; no change of members (5 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
7 August 2001 | Return made up to 02/08/01; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
7 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
7 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
1 September 1999 | Return made up to 02/08/99; no change of members
|
1 September 1999 | Return made up to 02/08/99; no change of members
|
9 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
7 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
7 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
14 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 August 1995 | Return made up to 02/08/95; full list of members
|
4 August 1995 | Return made up to 02/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 August 1982 | Accounts made up to 31 March 1982 (6 pages) |