Halstead
CO9 2AJ
Director Name | Mr Jeremy Howard Evans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Secretary Name | Abbeystone Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2006(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead CO9 2AJ |
Director Name | Margaret Elizabeth Griffith |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 August 1992) |
Role | Retired |
Correspondence Address | 4 Abbotts Place Chelmsford Essex CM2 6RD |
Director Name | Jonathan William Wells |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 1994) |
Role | Bank Official |
Correspondence Address | 24 Abbotts Place Chelmsford Essex CM2 6RD |
Secretary Name | Simon Donald Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 22 Abbotts Place Chelmsford Essex CM2 6RD |
Director Name | Jeremy Howard Evans |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2005) |
Role | Bank Official |
Correspondence Address | 10 Abbotts Place Chelmsford Essex CM2 6RD |
Secretary Name | John Foster Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1995) |
Role | Company Director |
Correspondence Address | 20 Abbotts Place Springfield Road Chelmsford Essex CM2 6RD |
Director Name | Antoinette McEnnis |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 1994(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 November 1999) |
Role | RGN |
Correspondence Address | Flat8 Abbotts Place Springfield Road Chelmsford Essex CM2 6RD |
Secretary Name | Gavin Peter Boniface |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 87 Bedells Avenue Black Notley Braintree Essex CM7 8NA |
Director Name | Mr Robert Raymond Hammersley |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(20 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 10 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Abbotts Place Chelmsford Essex CM2 6RD |
Secretary Name | Mr Terry Butson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 2003(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mull House 8 Herne Road Ramsey Cambridgeshire PE26 2SR |
Director Name | Abigail Jones |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 April 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Abbotts Place Chelmsford Essex CM2 6RD |
Director Name | Timothy Ian Montague |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2008) |
Role | Office Clerical |
Correspondence Address | 20 Abbotts Place Chelmsford Essex CM2 6RD |
Secretary Name | Abbeystone Property Management And Investment Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2005(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 September 2006) |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Registered Address | Unit 27 The Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A.r. Gilbert 5.88% Ordinary |
---|---|
1 at £1 | Daniel Berman 5.88% Ordinary |
1 at £1 | Dtry LTD 5.88% Ordinary |
1 at £1 | M.a. Scott 5.88% Ordinary |
1 at £1 | M.d. Potts 5.88% Ordinary |
1 at £1 | Miss Abigail Jones 5.88% Ordinary |
1 at £1 | Mr Claisse & Mrs P. Claisse 5.88% Ordinary |
1 at £1 | Mr Jeremy H. Evans 5.88% Ordinary |
1 at £1 | Mr R.r. Hammersley 5.88% Ordinary |
1 at £1 | Mr S. Colin & Mrs Colin 5.88% Ordinary |
1 at £1 | Mrs A. O'callaghan 5.88% Ordinary |
1 at £1 | Mrs Hilda B. Rayment 5.88% Ordinary |
1 at £1 | Mrs L.e.d. Field 5.88% Ordinary |
1 at £1 | Ms J.a. Boreham 5.88% Ordinary |
1 at £1 | Richard Slater 5.88% Ordinary |
2 at £1 | Stephen James Beckett 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,297 |
Cash | £19,266 |
Current Liabilities | £2,033 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
24 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
5 October 2020 | Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page) |
17 October 2019 | Notification of a person with significant control statement (2 pages) |
7 October 2019 | Cessation of Robert Raymond Hammersley as a person with significant control on 25 July 2018 (1 page) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
1 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 October 2018 | Appointment of Mr Jeremy Howard Evans as a director on 10 October 2018 (2 pages) |
11 October 2018 | Appointment of Mr Stephen James Beckett as a director on 10 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Robert Raymond Hammersley as a director on 10 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 April 2016 | Termination of appointment of Abigail Jones as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Abigail Jones as a director on 22 April 2016 (1 page) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Abbeystone Management Limited on 19 April 2015 (1 page) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Abbeystone Management Limited on 19 April 2015 (1 page) |
19 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Secretary's details changed for Abbeystone Management Limited on 5 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Abbeystone Management Limited on 5 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Director's details changed for Abigail Jones on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Director's details changed for Robert Raymond Hammersley on 14 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Abbeystone Management Limited on 5 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Abigail Jones on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Robert Raymond Hammersley on 14 November 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
20 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Appointment terminated director timothy montague (1 page) |
26 March 2008 | Appointment terminated director timothy montague (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
18 October 2007 | Return made up to 05/10/07; no change of members (7 pages) |
9 November 2006 | Return made up to 05/10/06; full list of members (12 pages) |
9 November 2006 | Return made up to 05/10/06; full list of members (12 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: orchard house tebbutts road st. Neots cambridgeshire PE19 1AW (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: orchard house tebbutts road st. Neots cambridgeshire PE19 1AW (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 05/10/05; full list of members (12 pages) |
26 October 2005 | Return made up to 05/10/05; full list of members (12 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (10 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (10 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 November 2003 | Return made up to 05/10/03; full list of members
|
12 November 2003 | Return made up to 05/10/03; full list of members
|
10 July 2003 | Return made up to 05/10/02; full list of members (14 pages) |
10 July 2003 | Return made up to 05/10/02; full list of members (14 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 87 bedells avenue black notley braintree essex CM7 8NA (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2001 | Return made up to 05/10/01; full list of members (12 pages) |
31 October 2001 | Return made up to 05/10/01; full list of members (12 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (11 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members (11 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
1 November 1999 | Return made up to 05/10/99; full list of members
|
1 November 1999 | Return made up to 05/10/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
29 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 20 abbotts place springfield road chelmsford essex CM2 6RD (1 page) |
12 January 1996 | Secretary resigned (1 page) |
12 January 1996 | Secretary resigned (1 page) |
12 January 1996 | New secretary appointed (2 pages) |
12 January 1996 | Registered office changed on 12/01/96 from: 20 abbotts place springfield road chelmsford essex CM2 6RD (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 June 1979 | Incorporation (15 pages) |
22 June 1979 | Incorporation (15 pages) |