Mundon
Maldon
Essex
CM9 6NL
Director Name | Mrs Rosina Hazel Munnich |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 48 Cedar Road Romford Essex RM7 7JS |
Director Name | Mr William Albert Munnich |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 1997) |
Role | Electrical Engineer |
Correspondence Address | 48 Cedar Road Romford Essex RM7 7JS |
Secretary Name | Mrs Rosina Hazel Munnich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 1997) |
Role | Company Director |
Correspondence Address | 48 Cedar Road Romford Essex RM7 7JS |
Director Name | Mrs Beverly Jane Corcoran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 29 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 The Barn Fambridge Road Mundon Maldon Essex CM9 6NL |
Director Name | Mr Ian David Corcoran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 29 November 2023) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 2 The Barn Fambridge Road Mundon Maldon Essex CM9 6NL |
Secretary Name | Mrs Beverly Jane Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 29 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 2 The Barn Fambridge Road Mundon Maldon Essex CM9 6NL |
Telephone | 01621 829705 |
---|---|
Telephone region | Maldon |
Registered Address | Unit 2 The Barn Fambridge Road Mundon Maldon Essex CM9 6NL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Purleigh |
Ward | Purleigh |
150 at £1 | Beverley Jane Corcoran 30.00% Ordinary |
---|---|
150 at £1 | David Andrew Corcoran 30.00% Ordinary |
150 at £1 | Ian David Corcoran 30.00% Ordinary |
50 at £1 | Leanne Marie Evans 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £595,122 |
Cash | £353,488 |
Current Liabilities | £206,543 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
29 June 2017 | Delivered on: 1 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The barn fambridge road mundon maldon essex t/no. EX600836. Outstanding |
---|---|
9 August 2006 | Delivered on: 11 August 2006 Persons entitled: National Westminster Bank PLC 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. Outstanding |
24 March 2005 | Delivered on: 7 April 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £120,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 cherry blossom lane cold norton essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
4 August 2008 | Delivered on: 6 August 2008 Satisfied on: 15 January 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 49555340 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
1 October 2001 | Delivered on: 19 October 2001 Satisfied on: 8 August 2006 Persons entitled: First Active PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cherry blossom lane cold norton chelmsford essex CM3 6JQ. Fully Satisfied |
11 June 1987 | Delivered on: 26 June 1987 Satisfied on: 13 September 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a 48 east street coggleshall colchester essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2021 | Director's details changed for Mrs Beverly Jane Corcoran on 6 January 2021 (2 pages) |
---|---|
6 January 2021 | Secretary's details changed for Mrs Beverly Jane Corcoran on 6 January 2020 (1 page) |
6 January 2021 | Change of details for Mr Ian David Corcoran as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Change of details for Mr David Andrew Corcoran as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Change of details for Mrs Beverly Jane Corcoran as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
6 January 2021 | Director's details changed for David Andrew Corcoran on 6 January 2021 (2 pages) |
8 July 2020 | Registered office address changed from 1st Floor Construction House Runwell Road Wickford Essex SS11 7HQ to The Barn Fambridge Road Mundon Maldon Essex CM9 6NL on 8 July 2020 (1 page) |
8 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
28 June 2019 | Satisfaction of charge 4 in full (1 page) |
28 June 2019 | Satisfaction of charge 011583310006 in full (1 page) |
28 June 2019 | Satisfaction of charge 3 in full (1 page) |
25 March 2019 | Full accounts made up to 31 July 2018 (12 pages) |
9 January 2019 | Director's details changed for Mrs Beverley Jane Corcoran on 7 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
9 January 2019 | Change of details for Mrs Beverley Jane Corcoran as a person with significant control on 7 January 2019 (2 pages) |
9 January 2019 | Secretary's details changed for Mrs Beverley Jane Corcoran on 7 January 2019 (1 page) |
12 February 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
1 July 2017 | Registration of charge 011583310006, created on 29 June 2017 (9 pages) |
1 July 2017 | Registration of charge 011583310006, created on 29 June 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 July 2016 (13 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
23 February 2010 | Director's details changed for Ian David Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Andrew Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Beverley Jane Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Beverley Jane Corcoran on 8 February 2010 (1 page) |
23 February 2010 | Director's details changed for Beverley Jane Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Andrew Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Beverley Jane Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Beverley Jane Corcoran on 8 February 2010 (1 page) |
23 February 2010 | Director's details changed for Ian David Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Andrew Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian David Corcoran on 8 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Beverley Jane Corcoran on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for David Andrew Corcoran on 28 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Ian David Corcoran on 28 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Ian David Corcoran on 28 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Beverley Jane Corcoran on 28 October 2009 (2 pages) |
8 February 2010 | Director's details changed for David Andrew Corcoran on 28 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Beverley Jane Corcoran on 28 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 30/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 March 2007 | Return made up to 30/12/06; full list of members; amend (7 pages) |
12 March 2007 | Return made up to 30/12/06; full list of members; amend (7 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
1 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 30/12/04; full list of members (7 pages) |
2 June 2004 | Company name changed east anglian (technical & mechan ical services) LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed east anglian (technical & mechan ical services) LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 30/12/03; full list of members
|
16 February 2004 | Return made up to 30/12/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 30/12/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 April 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
7 February 2001 | Return made up to 30/12/00; full list of members
|
7 February 2001 | Return made up to 30/12/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
23 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
26 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
7 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
21 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | £ ic 1000/125 02/09/97 £ sr 875@1=875 (1 page) |
23 October 1997 | £ ic 1000/125 02/09/97 £ sr 875@1=875 (1 page) |
23 October 1997 | Ad 03/09/97--------- £ si 375@1=375 £ ic 125/500 (2 pages) |
23 October 1997 | Ad 03/09/97--------- £ si 375@1=375 £ ic 125/500 (2 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | £ nc 1000/1375 03/09/97 (1 page) |
23 October 1997 | £ nc 1000/1375 03/09/97 (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
12 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
17 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
4 January 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
4 January 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |