Chigwell
Essex
IG7 6ND
Director Name | Mr Warren Mullish |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Secretary Name | Mrs Sylvia Lancet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 The Bowls Chigwell Essex IG7 6ND |
Director Name | Mrs Stephaine Mullish |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2018(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Granary Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS |
Director Name | Mr Sidney Lancet |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 28 December 2008) |
Role | Company Director |
Correspondence Address | 71 The Bowls Chigwell Essex IG7 6ND |
Website | sidlanco.co.uk |
---|
Registered Address | The Granary Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
18.8k at £0.001 | Mrs Stephanie Mullish 9.38% Ordinary A |
---|---|
16k at £0.001 | Mrs Sharon Richardson 8.00% Ordinary A |
15.1k at £0.001 | Jodie Mullish 7.56% Ordinary A |
15.1k at £0.001 | Lara Mullish 7.56% Ordinary A |
10k at £0.001 | Warren Mullish 5.00% Ordinary A |
50 at £1 | Mrs Stephanie Mullish 25.00% Ordinary B |
50 at £1 | Warren Mullish 25.00% Ordinary B |
5k at £0.001 | Mrs Lorraine Zangi 2.50% Ordinary A |
20k at £0.001 | Sylvia Lancet 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £128,134 |
Cash | £91,688 |
Current Liabilities | £28,929 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
31 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 May 2021 | Director's details changed for Mr Warren Mullish on 5 March 2021 (2 pages) |
3 May 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
2 March 2021 | Registered office address changed from C/O Mr W Mullish 12 Church Field Church Hill Epping Essex CM16 4RF to The Granary Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS on 2 March 2021 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
12 April 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 March 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mrs Stephaine Mullish as a director on 1 May 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 March 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
8 March 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
14 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 October 2014 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to C/O Mr W Mullish 12 Church Field Church Hill Epping Essex CM16 4RF on 26 October 2014 (1 page) |
26 October 2014 | Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL to C/O Mr W Mullish 12 Church Field Church Hill Epping Essex CM16 4RF on 26 October 2014 (1 page) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 June 2013 | Registered office address changed from Benjamin Kay & Brummer 6Th Floor York House Empire Way, Wembley Middx HA9 0QL on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Registered office address changed from Benjamin Kay & Brummer 6Th Floor York House Empire Way, Wembley Middx HA9 0QL on 19 June 2013 (1 page) |
11 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
11 June 2013 | Resolutions
|
11 June 2013 | Statement of company's objects (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Statement of company's objects (2 pages) |
11 June 2013 | Change of share class name or designation (2 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 June 2010 | Director's details changed for Mrs Sylvia Lancet on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Sylvia Lancet on 30 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Warren Mullish on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Director's details changed for Mr Warren Mullish on 30 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
29 October 2009 | Sub-division of shares on 21 October 2009 (5 pages) |
29 October 2009 | Sub-division of shares on 21 October 2009 (5 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
4 June 2009 | Appointment terminated director sidney lancet (1 page) |
4 June 2009 | Appointment terminated director sidney lancet (1 page) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: benjamin kaye & brummer york house empire way wembley, middx HA9 0QL (1 page) |
11 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: benjamin kaye & brummer york house empire way wembley, middx HA9 0QL (1 page) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 August 2006 | Return made up to 30/05/06; full list of members (8 pages) |
11 August 2006 | Return made up to 30/05/06; full list of members (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
11 August 2005 | Return made up to 30/05/05; full list of members (8 pages) |
11 August 2005 | Return made up to 30/05/05; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members (8 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
6 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
13 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 April 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
10 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
10 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
5 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
5 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
8 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
17 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
17 March 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |