Theydon Bois
Essex
CM16 7EY
Secretary Name | Dr Valerie Barbara Lynch |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
Director Name | Mr Christopher John Thorn |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
Director Name | Mr Marcel Dissel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 14 March 2009(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
Director Name | Dr Nicola Jane Barbara Thorn |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
Director Name | Timothy John Thorn |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 July 2008) |
Role | Computer Consultant |
Correspondence Address | 64 High Road North Weald Epping Essex CM16 6BY |
Director Name | Mr Steven James Kear |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
Website | andtr.com |
---|
Registered Address | 4 Forest Drive Theydon Bois Essex CM16 7EY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | 3 other UK companies use this postal address |
11 at £1 | Mr Timothy John Thorn 9.82% Ordinary |
---|---|
77 at £1 | Ms Valerie Barbara Lynch 68.75% Ordinary |
6 at £1 | Miss Nicola Jane Barbara Thorn 5.36% Ordinary |
6 at £1 | Mr Christopher John Thorn 5.36% Ordinary |
6 at £1 | Mr Marcel Dissel 5.36% Ordinary |
6 at £1 | Mr Steven James Kear 5.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,145 |
Cash | £114,812 |
Current Liabilities | £171,142 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
17 May 2002 | Delivered on: 20 May 2002 Persons entitled: The Royal Bank of Scotland 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 |
---|
22 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
2 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
23 October 2020 | Director's details changed for Miss Nicola Jane Barbara Thorn on 12 March 2020 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
20 March 2019 | Appointment of Miss Nicola Jane Barbara Thorn as a director on 13 March 2019 (2 pages) |
11 February 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Steven James Kear as a director on 10 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Steven James Kear as a director on 10 February 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Director's details changed for Mr Christopher John Thorn on 12 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Director's details changed for Mr Christopher John Thorn on 12 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 April 2014 | Director's details changed for Mr Marcel Dissel on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Marcel Dissel on 1 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Marcel Dissel on 1 April 2014 (2 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (19 pages) |
27 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (19 pages) |
7 February 2014 | Director's details changed for Mrs Valerie Barbara Lynch on 30 October 2013 (3 pages) |
7 February 2014 | Director's details changed for Mr Steven James Kear on 30 October 2013 (3 pages) |
7 February 2014 | Director's details changed for Mr Christopher John Thorn on 30 October 2013 (3 pages) |
7 February 2014 | Director's details changed for Mr Christopher John Thorn on 30 October 2013 (3 pages) |
7 February 2014 | Director's details changed for Mr Marcel Dissel on 30 October 2013 (3 pages) |
7 February 2014 | Secretary's details changed for Mrs Valerie Barbara Lynch on 30 October 2013 (3 pages) |
7 February 2014 | Secretary's details changed for Mrs Valerie Barbara Lynch on 30 October 2013 (3 pages) |
7 February 2014 | Director's details changed for Mrs Valerie Barbara Lynch on 30 October 2013 (3 pages) |
7 February 2014 | Director's details changed for Mr Marcel Dissel on 30 October 2013 (3 pages) |
7 February 2014 | Director's details changed for Mr Steven James Kear on 30 October 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 July 2013 | Director's details changed for Mrs Valerie Barbara Thorn on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mrs Valerie Barbara Thorn on 31 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mrs Valerie Barbara Thorn on 31 July 2013 (1 page) |
31 July 2013 | Secretary's details changed for Mrs Valerie Barbara Thorn on 31 July 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
17 September 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 November 2009 | Director's details changed for Steven James Kear on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Valerie Barbara Thorn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Valerie Barbara Thorn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Marcel Dissel on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Christopher John Thorn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher John Thorn on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven James Kear on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Marcel Dissel on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
30 March 2009 | Director appointed marcel dissel (2 pages) |
30 March 2009 | Director appointed marcel dissel (2 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated director timothy thorn (1 page) |
7 July 2008 | Appointment terminated director timothy thorn (1 page) |
27 March 2008 | Director appointed christopher john thorn (2 pages) |
27 March 2008 | Director appointed steven james kear (2 pages) |
27 March 2008 | Director appointed steven james kear (2 pages) |
27 March 2008 | Director appointed christopher john thorn (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
19 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members
|
7 November 2002 | Return made up to 31/10/02; full list of members
|
20 May 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Company name changed and software LIMITED\certificate issued on 28/01/02 (2 pages) |
28 January 2002 | Company name changed and software LIMITED\certificate issued on 28/01/02 (2 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (13 pages) |
26 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
26 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
16 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
3 September 1980 | Dir / sec appoint / resign (2 pages) |
3 September 1980 | Dir / sec appoint / resign (2 pages) |