White Horse Lane
Maldon
Essex
CM9 5QP
Director Name | Mr Robert Henry Kelland |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(34 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Director Name | Vera Cousins |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Flat 2 The Augers High Street Burnham On Crouch Essex Cm0 |
Director Name | Simon Cummins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 8 years (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 22 Granville Terrace Burnham On Crouch Essex CM0 8JT |
Director Name | Honor Dearlove |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Hidden Cottage High Street Burnham On Crouch Essex Cm0 |
Director Name | Leslie Hooper |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | Flat 6 The Augers High Street Burnham On Crouch Essex Cm0 |
Director Name | Susan Anne Pelling |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | The Oaks Pooles Lane Hullbridge Hockley Essex SS5 6PA |
Director Name | Nancy Peters |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Flat 5 The Augers High Street Burnham On Crouch Essex Cm0 |
Director Name | John Pettit |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | The Gray House Chapel Road Tolleshunt Darcy Essex Cm9 |
Director Name | Barbara Florence Potten |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Flat 4 The Augers High Street Burnham On Crouch Essex Cm0 |
Director Name | Rose Turner |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 7 years (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 14 Millfields Station Road Burnham On Crouch Essex CM0 8HS |
Secretary Name | Vera Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(11 years after company formation) |
Appointment Duration | 7 years (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | Flat 2 The Augers High Street Burnham On Crouch Essex Cm0 |
Secretary Name | Mr Alan John Cowperthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(18 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Director Name | Mr Alan John Cowperthwaite |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(18 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mascot House 4 Ship Road Burnham On Crouch Essex CM0 8JX |
Registered Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 50 other UK companies use this postal address |
9 at £1 | Shareholder Name Missing 90.00% Ordinary |
---|---|
1 at £1 | Rosemary Millis 10.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
27 August 1981 | Delivered on: 2 September 1981 Persons entitled: The Royal Burnham Yacht Club. Classification: Legal charge Secured details: £32,000 and all other monies due or to become due from the company to the chargee. Particulars: Land at high street burnham-on-crouch essex (see doc. M14). Outstanding |
---|---|
28 August 1981 | Delivered on: 2 September 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at high street, burnham-on-crouch, essex. Outstanding |
10 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
11 September 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
12 December 2022 | Appointment of Mr Steven Roy Chapman as a director on 12 December 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
1 October 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
24 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
24 May 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 September 2015 | Appointment of Mr Robert Henry Kelland as a director on 22 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Robert Henry Kelland as a director on 22 September 2015 (2 pages) |
18 September 2015 | Appointment of Ms Rosemary Ruth Millis as a director on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from 2 High Street Burnham-on-Crouch Essex Cmo 8Aa to C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Alan John Cowperthwaite as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Alan John Cowperthwaite as a director on 18 September 2015 (1 page) |
18 September 2015 | Appointment of Ms Rosemary Ruth Millis as a director on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from 2 High Street Burnham-on-Crouch Essex Cmo 8Aa to C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS on 18 September 2015 (1 page) |
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
25 March 2014 | Director's details changed for Mr Alan John Cowperthwaite on 18 June 2013 (2 pages) |
25 March 2014 | Director's details changed for Mr Alan John Cowperthwaite on 18 June 2013 (2 pages) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 July 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
4 July 2012 | Termination of appointment of Alan Cowperthwaite as a secretary (1 page) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
30 March 2009 | Appointment terminated director susan pelling (1 page) |
30 March 2009 | Appointment terminated director susan pelling (1 page) |
30 March 2009 | Return made up to 22/03/09; full list of members (6 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
26 November 2008 | Return made up to 22/03/08; full list of members (6 pages) |
26 November 2008 | Return made up to 22/03/08; full list of members (6 pages) |
18 August 2008 | Return made up to 22/03/07; full list of members (6 pages) |
18 August 2008 | Return made up to 22/03/07; full list of members (6 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
8 May 2007 | Return made up to 22/02/07; full list of members (6 pages) |
8 May 2007 | Return made up to 22/02/07; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 22/02/06; full list of members (5 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 22/02/06; full list of members (5 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
31 August 2005 | Return made up to 22/03/05; full list of members (4 pages) |
31 August 2005 | Return made up to 22/03/05; full list of members (4 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
22 July 2004 | Return made up to 22/03/04; full list of members
|
22 July 2004 | Return made up to 22/03/04; full list of members
|
27 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
24 July 2003 | Return made up to 22/03/03; full list of members (12 pages) |
24 July 2003 | Return made up to 22/03/03; full list of members (12 pages) |
11 September 2002 | Return made up to 22/03/02; full list of members (11 pages) |
11 September 2002 | Return made up to 22/03/02; full list of members (11 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
31 May 2001 | Return made up to 22/03/01; full list of members (11 pages) |
31 May 2001 | Return made up to 22/03/01; full list of members (11 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
5 March 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 22/03/00; full list of members (11 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (11 pages) |
22 March 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
24 May 1999 | Return made up to 22/03/99; full list of members (8 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 22/03/99; full list of members (8 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
17 April 1998 | Return made up to 22/03/98; change of members (8 pages) |
17 April 1998 | Return made up to 22/03/98; change of members (8 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
4 May 1997 | Return made up to 22/03/97; no change of members (6 pages) |
4 May 1997 | Return made up to 22/03/97; no change of members (6 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
3 April 1996 | Return made up to 22/03/96; full list of members
|
3 April 1996 | Return made up to 22/03/96; full list of members
|
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Director resigned (1 page) |
23 February 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
23 February 1996 | Accounts for a dormant company made up to 31 January 1996 (5 pages) |
27 March 1995 | Return made up to 22/03/95; change of members (8 pages) |
27 March 1995 | Return made up to 22/03/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |